CHRONOLOGIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-23 with updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Registered office address changed from 3 Lansdown Park Bath Avon BA1 5TG to Units 20-24 Fourth Avenue Westfield Industrial Estate Radstock BA3 4XE on 2024-03-15 |
14/03/2414 March 2024 | Notification of a person with significant control statement |
14/03/2414 March 2024 | Cessation of Roger Kenneth Southgate as a person with significant control on 2024-01-18 |
13/03/2413 March 2024 | Register inspection address has been changed to Charles Russell Speechlys Llp Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ |
13/03/2413 March 2024 | Register(s) moved to registered inspection location Charles Russell Speechlys Llp Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ |
21/02/2421 February 2024 | Memorandum and Articles of Association |
21/01/2421 January 2024 | Appointment of Mr Chad Buckmaster as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Roger Kenneth Southgate as a secretary on 2024-01-18 |
19/01/2419 January 2024 | Appointment of Mr Andrew Newby as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Roger Kenneth Southgate as a director on 2024-01-18 |
19/01/2419 January 2024 | Termination of appointment of Susan Mary Southgate as a director on 2024-01-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-23 with no updates |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
06/10/236 October 2023 | Resolutions |
25/08/2325 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
14/02/2214 February 2022 | Change of details for Mr Roger Kenneth Southgate as a person with significant control on 2020-10-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/05/1931 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
30/04/1830 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
14/07/1714 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/05/1710 May 2017 | SECOND FILED SH01 - 27/04/17 STATEMENT OF CAPITAL GBP 100380 |
27/04/1727 April 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 50190 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/12/1627 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/12/1531 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | 31/12/14 STATEMENT OF CAPITAL GBP 50190 |
06/01/156 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/05/1423 May 2014 | COMPANY NAME CHANGED ACCESS-TO-TIME LIMITED CERTIFICATE ISSUED ON 23/05/14 |
23/05/1423 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/01/143 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR EWART SLADE / 23/12/2009 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/05/0920 May 2009 | SECRETARY APPOINTED MR ROGER KENNETH SOUTHGATE |
19/05/0919 May 2009 | APPOINTMENT TERMINATED SECRETARY BRACKS LIMITED |
05/01/095 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | DIRECTOR RESIGNED |
19/10/0519 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
05/01/055 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/01/0414 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | S366A DISP HOLDING AGM 31/10/03 |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/01/0315 January 2003 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
09/10/029 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
09/01/029 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
03/10/013 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
11/01/0111 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
23/12/9923 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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