CHROMATICA LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

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

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Withdrawal of the members' register information from the public register

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-03-31

View Document

22/10/2222 October 2022 Change of details for Mr David Andrew Mills as a person with significant control on 2022-04-29

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

07/04/227 April 2022 Elect to keep the members' register information on the public register

View Document

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

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

13/06/2113 June 2021 Termination of appointment of Barry Jones as a director on 2021-05-12

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM THE GATE HOUSE ALVIS WORKS BUBBENHALL ROAD BAGINTON COVENTRY CV8 3BB

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARK

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 31/03/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CLARK / 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 02/02/2011

View Document

09/06/119 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW CLARK / 27/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JONES / 27/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW MILLS / 27/04/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

18/10/0418 October 2004 COMPANY NAME CHANGED CHROMAZONE LIMITED CERTIFICATE ISSUED ON 18/10/04

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 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