CHROMA GROUP LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewAdministrator's progress report

View Document

17/06/2517 June 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

28/05/2528 May 2025 Notice of deemed approval of proposals

View Document

06/05/256 May 2025 Statement of administrator's proposal

View Document

11/03/2511 March 2025 Appointment of an administrator

View Document

10/03/2510 March 2025 Registered office address changed from Unit 8, Theale Commercial Estate Ely Road Theale Reading Berkshire RG7 4BQ United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-10

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom to Unit 8, Theale Commercial Estate Ely Road Theale Reading Berkshire RG7 4BQ on 2024-01-25

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr Christopher Peter Goslar as a person with significant control on 2016-04-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

14/02/2314 February 2023 Change of details for Mrs Cindy Goslar as a person with significant control on 2016-04-06

View Document

13/02/2313 February 2023 Change of details for Mr Justin Earl as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Change of details for Mr Christopher Peter Goslar as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Justin Earl as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mrs Cindy Goslar as a person with significant control on 2023-01-30

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of company's objects

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Sub-division of shares on 2022-09-20

View Document

24/09/2224 September 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/09/2021 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

08/08/188 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EARL / 14/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER GOSLAR / 15/02/2018

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EARL / 15/02/2018

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 8 THEALE COMMERCIAL ESTATE ELY ROAD THEALE READING BERKS RG7 4BQ

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY GOSLAR / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER GOSLAR / 14/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/08/1725 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EARL / 31/07/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O KNOX AND EAMES THE BUSINESS CENTRE GREYS GREEN FARM ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG UNITED KINGDOM

View Document

10/07/1210 July 2012 26/06/12 STATEMENT OF CAPITAL GBP 3

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 4A PADDOCK ROAD CAVERSHAM READING BERKSHIRE RG4 5BY UNITED KINGDOM

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JUSTIN EARL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY CINDY GOSLAR

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/01/123 January 2012 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

23/03/1123 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM THE BUSINESS CENTRE GREYS GREEN FARM ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRERG9 4QG

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/02/1019 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY GOSLAR / 09/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER GOSLAR / 09/02/2010

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/02/0923 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CINDY GOSLAR / 23/02/2009

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GOSLAR / 23/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: THE COURTYARD, 36B CHURCH STREET CAVERSHAM READING BERKSHIRE RG4 8AU

View Document

26/01/0526 January 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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