CHRONOS HEALTHCARE GROUP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Director's details changed for Mr Laurence Alexander on 2024-06-24

View Document

24/06/2424 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-23 with updates

View Document

25/01/2325 January 2023 Termination of appointment of Karina Maria Cognolato as a director on 2022-11-29

View Document

25/01/2325 January 2023 Registered office address changed from The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP England to 37 Warren Street London W1T 6AD on 2023-01-25

View Document

25/01/2325 January 2023 Appointment of Mr Laurence Alexander as a director on 2022-11-29

View Document

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

View Accounts

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

View Accounts

09/12/219 December 2021 Change of details for Chronos Group Ag as a person with significant control on 2021-11-23

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CESSATION OF HELENUS INVESTMENTS LIMITED AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRONOS GROUP AG

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

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 13/11/19, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 24TH FLOOR, THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENUS INVESTMENTS LIMITED

View Document

16/11/1816 November 2018 CESSATION OF SHENZHEN BUDDY TECHNOLOGY CO. LIMITED AS A PSC

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

09/01/189 January 2018 COMPANY NAME CHANGED ANGLOAMERICAN INVESTORS PARTNER LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

09/11/179 November 2017 CESSATION OF BILLVALE LIMITED AS A PSC

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHENZHEN BUDDY TECHNOLOGY CO. LIMITED

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED HAMBLE EQUITY GROUP LIMITED CERTIFICATE ISSUED ON 18/07/16

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM FLAT 293 14 ST. GEORGE WHARF LONDON SW8 2LS

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUCCIANO

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR GIANMATTIA PUCCIANO

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MS KARINA MARIA VALERON

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM APARTMENT 12 ALBANY HOUSE 324 REGENT STREET LONDON W1B 3BJ ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM APARTMENT 12 ALBANY HOUSE 324 REGENT STREET LONDON W1B 3BJ ENGLAND

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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