CHROMIUM GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Termination of appointment of Carl Albrow as a director on 2023-06-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Registration of charge 107487040001, created on 2021-06-15 |
17/06/2117 June 2021 | Termination of appointment of Mark Asplin as a director on 2021-06-15 |
17/06/2117 June 2021 | Termination of appointment of Guy Richard Hemington as a director on 2021-06-15 |
17/06/2117 June 2021 | Cessation of Mark Asplin as a person with significant control on 2021-06-15 |
17/06/2117 June 2021 | Notification of Cg Coatings Limited as a person with significant control on 2021-06-15 |
16/06/2116 June 2021 | Registered office address changed from Unit 1 Bearing Drive Steelpark Way Wednesfield Wolverhampton WV11 3SZ England to Ventura House Ventura Park Road Tamworth B78 3HL on 2021-06-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/07/2031 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | DIRECTOR APPOINTED MR GREGORY HARRY FOWLER |
24/03/1924 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
10/08/1710 August 2017 | 20/07/17 STATEMENT OF CAPITAL GBP 333333 |
08/08/178 August 2017 | DIRECTOR APPOINTED MR STEPHEN JOHN SPENCER LEE |
08/08/178 August 2017 | SECRETARY APPOINTED GREGORY HARRY FOWLER |
08/08/178 August 2017 | DIRECTOR APPOINTED MR GUY RICHARD HEMINGTON |
08/08/178 August 2017 | DIRECTOR APPOINTED CARL ALBROW |
04/08/174 August 2017 | ADOPT ARTICLES 20/07/2017 |
02/05/172 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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