CHROMIS CONSULTING LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Current accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CONSTANCE GATES / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MS AMANDA JAYNE GARTSHORE / 30/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JAYNE GARTSHORE / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 16 CHURCH ROAD ILFRACOMBE DEVON EX34 8BZ

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MRS VALERIE CONSTANCE GATES / 30/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/11/1714 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, SECRETARY TW SECRETARIAL LIMITED

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 96 HIGH STREET ILFRACOMBE DEVON EX34 9NH

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/03/1327 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/03/1223 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/04/108 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE GATES

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM TREFUSIS 16 CHURCH ROAD ILFRACOMBE DEVON EX34 8BZ

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CONSTANCE GATES / 30/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE GARTSHORE / 30/11/2009

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM C/O HEATHCOTE & COLEMAN HEATHCOTE HOUSE 136 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 9PN

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 49 MARINER AVENUE EDGBASTON BIRMINGHAM WETS MIDLANDS B16 9DF

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 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