CHROMITION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

01/12/231 December 2023 Director's details changed for Michael Turner on 2023-12-01

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Registered office address changed from Greenheys Pencroft Way Manchester M15 6JJ England to Unit 3 National Trading Estate Bramhall Moor Lane Hazel Grove Stockport SK7 5AA on 2023-05-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

02/04/222 April 2022 Registered office address changed from C/O Mckellens Limited 11 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN England to Greenheys Pencroft Way Manchester M15 6JJ on 2022-04-02

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

08/12/208 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCIA FUND MANAGEMENT LIMITED

View Document

08/12/208 December 2020 CESSATION OF WILLIAM YOST AS A PSC

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER MCCAIRN / 16/11/2020

View Document

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM YOST

View Document

10/12/1810 December 2018 CESSATION OF TIMOTHY ROBERT ANTHONY HAZELL AS A PSC

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 270.52

View Document

23/01/1823 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

07/12/177 December 2017 CESSATION OF UNIVERSITY OF MANCHESTER AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAZELL

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN TATTUM

View Document

24/01/1724 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 154.16

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 01/04/16 STATEMENT OF CAPITAL GBP 123.33

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED DR STEVEN BURGESS TATTUM

View Document

17/08/1617 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O UMI3 CTF 46 GRAFTON STREET MANCHESTER M13 9NT

View Document

28/04/1628 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 120.00

View Document

27/04/1627 April 2016 ADOPT ARTICLES 01/04/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER MCCAIRN

View Document

15/04/1615 April 2016 CORPORATE DIRECTOR APPOINTED MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR MARK DAVID WILSON FROST

View Document

17/12/1517 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 31/07/15 STATEMENT OF CAPITAL GBP 100.00

View Document

12/10/1512 October 2015 ADOPT ARTICLES 31/07/2015

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company