CHROMA LIGHTING (N.I.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Mr Geoffrey Lloyd Crawford as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mrs Deborah Morrow as a person with significant control on 2025-05-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

01/10/241 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Registration of charge NI0336510003, created on 2023-09-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Termination of appointment of Nicola Orr as a secretary on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0336510002

View Document

21/02/1421 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Registered office address changed from , Unit Ea Edenderry Industrial Estate, 326 Crumlin Road, Belfast, N. Ireland, BT14 7EE on 2013-05-21

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM UNIT EA EDENDERRY INDUSTRIAL ESTATE 326 CRUMLIN ROAD BELFAST N. IRELAND BT14 7EE

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY LLOYD CRAWFORD / 07/04/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ORR / 07/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH MORROW / 07/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 19/02/09 ANNUAL RETURN SHUTTLE

View Document

04/12/084 December 2008 31/03/08 ANNUAL ACCTS

View Document

10/04/0810 April 2008 CHANGE OF DIRS/SEC

View Document

03/04/083 April 2008 31/03/07 ANNUAL ACCTS

View Document

25/02/0825 February 2008 19/02/08 ANNUAL RETURN SHUTTLE

View Document

14/02/0714 February 2007 19/02/07 ANNUAL RETURN SHUTTLE

View Document

02/02/072 February 2007 31/03/06 ANNUAL ACCTS

View Document

08/04/068 April 2006 19/02/06 ANNUAL RETURN SHUTTLE

View Document

08/04/068 April 2006 CHANGE OF DIRS/SEC

View Document

22/02/0622 February 2006 31/03/05 ANNUAL ACCTS

View Document

10/04/0510 April 2005 CHANGE OF DIRS/SEC

View Document

03/04/053 April 2005 31/03/04 ANNUAL ACCTS

View Document

18/08/0418 August 2004 CHANGE OF DIRS/SEC

View Document

16/04/0416 April 2004 CHANGE OF DIRS/SEC

View Document

15/04/0415 April 2004 RETURN OF ALLOT OF SHARES

View Document

03/07/033 July 2003 31/03/03 ANNUAL ACCTS

View Document

30/05/0230 May 2002 31/03/00 ANNUAL ACCTS

View Document

30/05/0230 May 2002 31/03/02 ANNUAL ACCTS

View Document

13/03/0113 March 2001 19/02/01 ANNUAL RETURN SHUTTLE

View Document

27/02/0027 February 2000 19/02/00 ANNUAL RETURN SHUTTLE

View Document

20/11/9920 November 1999 CHANGE OF ARD

View Document

20/11/9920 November 1999 31/03/99 ANNUAL ACCTS

View Document

02/03/992 March 1999 19/02/99 ANNUAL RETURN SHUTTLE

View Document

12/10/9812 October 1998 CHANGE IN SIT REG ADD

View Document

25/03/9825 March 1998 PARS RE MORTAGE

View Document

09/03/989 March 1998 CHANGE OF DIRS/SEC

View Document

06/03/986 March 1998 CHANGE IN SIT REG ADD

View Document

19/02/9819 February 1998 ARTICLES

View Document

19/02/9819 February 1998 PARS RE DIRS/SIT REG OFF

View Document

19/02/9819 February 1998 MEMORANDUM

View Document

19/02/9819 February 1998 CERTIFICATE OF INCORPORATION

View Document

19/02/9819 February 1998 DECLN COMPLNCE REG NEW CO

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