CHROMA CONSULTING LTD

Company Documents

DateDescription
25/05/1725 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1713 March 2017 APPLICATION FOR STRIKING-OFF

View Document

20/02/1720 February 2017 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM
THE GARDEN HOUSE MILL ROAD, SLINDON COMMON
ARUNDEL
WEST SUSSEX
BN18 0LY

View Document

30/03/1630 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA HAMES / 25/11/2011

View Document

26/04/1226 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK TREBILCOCK / 25/11/2011

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/09/1116 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

17/05/1017 May 2010 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

05/03/105 March 2010 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