CHROMEX DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/09/2320 September 2023 Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 2023-09-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2019-06-30

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2020-06-30

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2021-06-30

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/04/2320 April 2023 Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 2023-04-20

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/03/2224 March 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Termination of appointment of Gian Mohindra as a director on 2021-12-31

View Document

23/02/2223 February 2022 Termination of appointment of Gian Mohindra as a secretary on 2021-12-31

View Document

03/11/213 November 2021 Registered office address changed from 45 Charles Street Mayfair London W1J 5EH to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 2021-11-03

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV MOHINDRA / 20/03/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR SANGEETA MOHINDRA

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/05/1626 May 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR GAURAV MOHINDRA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/138 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR GIAN MOHINDRA

View Document

25/04/1025 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANGEETA MOHINDRA / 15/12/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED GROWGOLD LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 27 HAMPSTEAD ROAD LONDON NW1 3JA

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED GROWGOLD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

17/05/0217 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

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

View Document

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

View Document

04/11/944 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/11/9120 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 97 GREEN STREET LONDON E7 8JF

View Document

18/01/8918 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/11/8712 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 WD 21/10/87 PD 01/10/87--------- £ SI 2@1

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

11/09/8611 September 1986 CERTIFICATE OF INCORPORATION

View Document

11/09/8611 September 1986 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