CHRONOMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mr Radcliffe Killam Ii as a person with significant control on 2025-03-26

View Document

03/04/253 April 2025 Change of details for Mr Radcliffe Killam as a person with significant control on 2025-03-26

View Document

03/04/253 April 2025 Director's details changed for Mr Radcliffe Killam on 2024-10-02

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

01/04/251 April 2025 Director's details changed for Mr Cliffe Killam on 2024-10-02

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

01/04/251 April 2025 Notification of Radcliffe Killam as a person with significant control on 2025-03-26

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-04

View Document

23/10/2423 October 2024 Resolutions

View Document

17/10/2417 October 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

16/10/2416 October 2024 Second filing of Confirmation Statement dated 2024-04-03

View Document

16/10/2416 October 2024 Termination of appointment of Vasiliki Manos as a director on 2024-10-02

View Document

16/10/2416 October 2024 Appointment of Mr Cliffe Killam as a director on 2024-10-02

View Document

27/08/2427 August 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

19/05/2419 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-03 with updates

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

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

View Accounts

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

11/02/2211 February 2022 Register(s) moved to registered inspection location Field Barn Tarlton Cirencester GL7 6FH

View Document

11/02/2211 February 2022 Register inspection address has been changed to Field Barn Tarlton Cirencester GL7 6FH

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Bizspace Wimbledon 8 Lombard Road London SW19 3TZ on 2021-12-31

View Document

12/05/2012 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL SMITH

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED VASILIKI MANOS

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / THOMAS MICHAEL STUBBS / 12/09/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1195.65

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1099.32

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1189.01

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1179.71

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1158.45

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1282.52

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1184.36

View Document

25/10/1825 October 2018 12/09/18 STATEMENT OF CAPITAL GBP 1171.74

View Document

21/09/1821 September 2018 ADOPT ARTICLES 12/09/2018

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR DANIEL SMITH

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / THOMAS MICHAEL STUBBS / 28/03/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BALL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HERRANZ

View Document

29/03/1829 March 2018 CESSATION OF DANIEL ELIAS MARTIN HERRANZ AS A PSC

View Document

29/03/1829 March 2018 CESSATION OF DANIEL ELIAS MARTIN HERRANZ AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY CALL

View Document

20/12/1720 December 2017 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