CHROMIUM GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Carl Albrow as a director on 2023-06-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

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

View Accounts

11/08/2111 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Registration of charge 107487040001, created on 2021-06-15

View Document

17/06/2117 June 2021 Termination of appointment of Mark Asplin as a director on 2021-06-15

View Document

17/06/2117 June 2021 Termination of appointment of Guy Richard Hemington as a director on 2021-06-15

View Document

17/06/2117 June 2021 Cessation of Mark Asplin as a person with significant control on 2021-06-15

View Document

17/06/2117 June 2021 Notification of Cg Coatings Limited as a person with significant control on 2021-06-15

View Document

16/06/2116 June 2021 Registered office address changed from Unit 1 Bearing Drive Steelpark Way Wednesfield Wolverhampton WV11 3SZ England to Ventura House Ventura Park Road Tamworth B78 3HL on 2021-06-16

View Document

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

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

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

View Accounts

24/03/1924 March 2019 DIRECTOR APPOINTED MR GREGORY HARRY FOWLER

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Accounts

02/03/182 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

10/08/1710 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 333333

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR STEPHEN JOHN SPENCER LEE

View Document

08/08/178 August 2017 SECRETARY APPOINTED GREGORY HARRY FOWLER

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MR GUY RICHARD HEMINGTON

View Document

08/08/178 August 2017 DIRECTOR APPOINTED CARL ALBROW

View Document

04/08/174 August 2017 ADOPT ARTICLES 20/07/2017

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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