CHROMATEC VIDEO PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Micro company accounts made up to 2023-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-07-04 with updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

21/04/2021 April 2020 NOTIFICATION OF PSC STATEMENT ON 21/04/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/11/2019

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 22 ALAMEDA WAY WATERLOOVILLE PO7 5HB ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCKENZIE SOMMERVILLE / 17/06/2019

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY AITKEN / 05/07/2019

View Document

16/07/1916 July 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 COMPANY RESTORED ON 16/07/2019

View Document

11/06/1911 June 2019 STRUCK OFF AND DISSOLVED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM UPPER GILWERN UPPER GILWERN HOWEY LLANDRINDOD WELLS POWYS LD1 5PA

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE STEVENS

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, SECRETARY PENELOPE STEVENS

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

09/07/179 July 2017 SECRETARY APPOINTED MISS WENDY AITKEN

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/07/148 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

16/07/1316 July 2013 SAIL ADDRESS CHANGED FROM: UNIT 5 DDOLE ROAD INDUSTRIAL ESTATE LLANDRINDOD WELLS POWYS LD1 6DF UNITED KINGDOM

View Document

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, UNIT 5 DDOLE ROAD INDUSTRIAL ESTATE, LLANDRINDOD WELLS, POWYS, LD1 6DF, UNITED KINGDOM

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE MARY STEVENS / 20/04/2012

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE MARY STEVENS / 20/04/2012

View Document

05/07/125 July 2012 SAIL ADDRESS CHANGED FROM: C/O MICHAEL STEVENS & PARTNERS LTD INVICTA WORKS ELLIOTT ROAD BROMLEY KENT BR2 9NT UNITED KINGDOM

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LLOYD STEVENS / 20/04/2012

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM, INVICTA WORKS, ELLIOTT ROAD, BROMLEY, KENT, BR2 9NT

View Document

22/07/1122 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MS WENDY AITKEN

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR STUART SOMMERVILLE

View Document

13/12/1013 December 2010 COMPANY NAME CHANGED MICHAEL STEVENS & PARTNERS LIMITED CERTIFICATE ISSUED ON 13/12/10

View Document

13/12/1013 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/07/941 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 S386 DISP APP AUDS 22/03/93

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

15/12/8715 December 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/863 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

15/10/8615 October 1986 CERTIFICATE OF INCORPORATION

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