CHROMATIC CONSULTING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

29/10/2029 October 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/02/1919 February 2019 SAIL ADDRESS CHANGED FROM: COOMBE DELL ALTON LANE FOUR MARKS ALTON HAMPSHIRE GU34 5AJ UNITED KINGDOM

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM COOMBE DELL ALTON LANE FOUR MARKS ALTON HAMPSHIRE GU34 5AJ

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 SAIL ADDRESS CHANGED FROM: WEST VIEW PARK LANE ROPLEY ALRESFORD HAMPSHIRE

View Document

09/02/129 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE STEVENS

View Document

02/03/112 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1011 February 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVENS / 16/10/2009

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN STEVENS / 16/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0920 November 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM POINTINGS, HUSSELL LANE MEDSTEAD ALTON HAMPSHIRE GU34 5PD

View Document

12/02/0912 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 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