CROMA SECURITY SOLUTIONS GROUP PLC

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

14/11/2414 November 2024 Group of companies' accounts made up to 2024-06-30

View Document

02/02/242 February 2024 Notification of Roberto Fiorentino as a person with significant control on 2016-04-06

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

06/01/246 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

13/07/2313 July 2023 Statement of company's objects

View Document

04/07/234 July 2023 Interim accounts made up to 2023-04-30

View Document

01/05/231 May 2023 Appointment of Mr Stephen Naylor as a director on 2023-05-01

View Document

01/05/231 May 2023 Termination of appointment of Charles Neil Mcmicking as a director on 2023-04-30

View Document

01/05/231 May 2023 Termination of appointment of Andrew Nicholas Hewson as a director on 2023-04-30

View Document

22/04/2322 April 2023 Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 2023-04-04

View Document

31/03/2331 March 2023 Appointment of Mrs Teodora Angelova Andreeva as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mrs Teodora Angelova Andreeva as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Richard Anthony Juett as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Richard Anthony Juett as a secretary on 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

16/01/2316 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

12/12/2212 December 2022 Termination of appointment of Sebastian Jake Finch Morley as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Paul Williamson as a director on 2022-12-06

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Appointment of Mr Richard Anthony Juett as a secretary on 2021-11-08

View Document

15/01/1915 January 2019 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM UNIT 6 FULCRUM 4 SOLENT WAY WHITELEY FAREHAM HAMPSHIRE PO15 7FT UNITED KINGDOM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/01/1830 January 2018 06/12/17 STATEMENT OF CAPITAL GBP 794932.80

View Document

05/12/175 December 2017 INTERIM ACCOUNTS MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHETTINGSTEEL

View Document

31/07/1731 July 2017 09/06/17 STATEMENT OF CAPITAL GBP 845608.45

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR PAUL WILLIAMSON

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PERCY

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 AUDITOR'S RESIGNATION

View Document

13/05/1613 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, SECRETARY ALEXANDER TETLEY

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TETLEY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RICHARD ANTHONY JUETT

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR MARK WHETTINGSTEEL

View Document

08/01/168 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 844658.45

View Document

05/01/165 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1521 December 2015 CONVERT SECURITY SHARES 03/12/2015

View Document

12/12/1512 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

07/06/157 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 INTERIM ACCOUNTS MADE UP TO 30/11/14

View Document

21/01/1521 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1511 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/06/1417 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR ALEXANDER TETLEY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ALEXANDER TETLEY

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD JUETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JUETT

View Document

23/12/1323 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

23/10/1323 October 2013 22/08/13 STATEMENT OF CAPITAL GBP 743307.10

View Document

29/04/1329 April 2013 12/04/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DUNION

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY JUETT

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MR RICHARD ANTHONY JUETT

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNION

View Document

16/07/1216 July 2012 SECRETARY APPOINTED MR RICHARD ANTHONY JUETT

View Document

10/05/1210 May 2012 CONSOLIDATION 26/03/12

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/04/1216 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

16/04/1216 April 2012 12/04/12 NO MEMBER LIST

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR CHARLES NEIL MCMICKING

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED LORD JAMES WILLIAM EUSTACE PERCY

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ROBERTO MICHELE FIORENTINO

View Document

29/03/1229 March 2012 27/03/12 STATEMENT OF CAPITAL GBP 189337.865

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 189337.850

View Document

27/03/1227 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1226 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1226 March 2012 COMPANY NAME CHANGED CROMA GROUP PLC CERTIFICATE ISSUED ON 26/03/12

View Document

03/01/123 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/123 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

19/05/1119 May 2011 AUDITOR'S RESIGNATION

View Document

16/05/1116 May 2011 SECTION 519

View Document

28/04/1128 April 2011 SECRETARY APPOINTED JAMES LESLIE DUNION

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED JAMES LESLIE DUNION

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY GERALD MCGILL

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD MCGILL

View Document

27/04/1127 April 2011 12/04/11 BULK LIST

View Document

24/03/1124 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN

View Document

07/12/107 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/07/1014 July 2010 16/06/10 STATEMENT OF CAPITAL GBP 189337.81

View Document

30/04/1030 April 2010 12/04/10 BULK LIST

View Document

29/12/0929 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

23/12/0923 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 185337.82

View Document

11/12/0911 December 2009 20/11/09 STATEMENT OF CAPITAL GBP 183883.97

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

06/07/096 July 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 9161453/9161453

View Document

06/07/096 July 2009 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

23/06/0923 June 2009 REDUCE ISSUED CAPITAL 28/05/2009

View Document

23/06/0923 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0919 June 2009 REDUCE ISSUED CAPITAL 26/05/2009

View Document

19/06/0919 June 2009 CANCELLATION OF DEFERRED SHARES 26/05/2009

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/05/0911 May 2009 RETURN MADE UP TO 12/04/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/091 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED JAMES WALKER SULLIVAN

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: SUITE 2 30-32 AUBREY STREET HEREFORD HEREFORDSHIRE HR4 0BU

View Document

20/08/0720 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/04/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0717 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0717 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0730 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/04/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0612 May 2006 £ NC 10292254/11292254 14/

View Document

12/05/0612 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 14/04/04

View Document

12/05/0612 May 2006 £ NC 11292254/13792254 09/

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 09/01/06

View Document

13/03/0613 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CROMA HOUSE 215A HOLME LACY ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6BQ

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/04/05; BULK LIST AVAILABLE SEPARATELY

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 £ NC 5292254/10292253 02/

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED 02/07/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/04/04; BULK LIST AVAILABLE SEPARATELY

View Document

05/04/045 April 2004 PROSPECTUS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 PROSPECTUS

View Document

07/12/037 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 NC INC ALREADY ADJUSTED 20/10/03

View Document

29/10/0329 October 2003 £ NC 3292254/5292254 20/10/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 12/04/03; BULK LIST AVAILABLE SEPARATELY

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

29/11/0229 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

06/09/016 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0117 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: SEYMOUR HOUSE 24 EAST STREET HEREFORD HEREFORDSHIRE HR1 2LU

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

28/07/0028 July 2000 SHARES AGREEMENT OTC

View Document

14/07/0014 July 2000 ADOPT ARTICLES 08/05/00

View Document

05/07/005 July 2000 PROSPECTUS

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 08/05/00

View Document

03/07/003 July 2000 SUB DIVIDE SHARES 08/05/00

View Document

03/07/003 July 2000 ADOPT ARTICLES 08/05/00

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER LANCASHIRE M2 3DB

View Document

29/06/0029 June 2000 CONSO CONVE 25/03/98

View Document

26/06/0026 June 2000 CONSO CONVE 25/03/98

View Document

26/06/0026 June 2000 CAPITALISATION 24/03/97

View Document

26/06/0026 June 2000 NC INC ALREADY ADJUSTED 24/03/97

View Document

26/06/0026 June 2000 £ NC 350000/700000 25/03/98

View Document

19/06/0019 June 2000 RE SHAREHOLDDERS 06/06/00

View Document

05/06/005 June 2000 CONSO S-DIV 08/05/00

View Document

05/06/005 June 2000 REDUCED ISSUE CAP 08/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

16/05/0016 May 2000 CONSO CONVE 25/03/98

View Document

09/05/009 May 2000 COMPANY NAME CHANGED ASQUITH MOTOR CARRIAGE GROUP PLC CERTIFICATE ISSUED ON 09/05/00

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2EX

View Document

25/01/0025 January 2000 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/12/989 December 1998 CONSO CONVE 25/03/98

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 12/04/98; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: HUNNABLE INDUSTRIAL ESTATE GREAT YELDHAM ESSEX CO9 4EO

View Document

17/02/9817 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

12/02/9812 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB

View Document

29/05/9629 May 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/05/9629 May 1996 APPLICATION COMMENCE BUSINESS

View Document

21/05/9621 May 1996 PROSPECTUS

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 RE SHARES 08/05/96

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/05/96

View Document

12/04/9612 April 1996 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