CHROMSOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/06/253 June 2025 Registered office address changed from C/O Blue Square Offices Limited 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-06-03

View Document

11/02/2511 February 2025 Notification of Anthony Michael Edge as a person with significant control on 2025-01-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

11/02/2511 February 2025 Notification of Paul Ferguson as a person with significant control on 2025-01-04

View Document

05/02/255 February 2025 Cessation of The Chromatographic Society as a person with significant control on 2025-01-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

19/01/2319 January 2023 Change of details for The Chromatographic Society as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

15/02/2215 February 2022 Termination of appointment of David Benedict Donovan as a secretary on 2021-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HANDLEY

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MICHAEL EDGE / 01/06/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM C/O MEETING MAKERS LIMITED BLOCK 4, UNIT 4, KELVIN CAMPUS 2317 MARYHILL ROAD GLASGOW G20 0SP

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

07/11/187 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/02/1627 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 DIRECTOR APPOINTED DR ANTHONY MICHAEL EDGE

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DONOVAN

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR DAVID BENEDICT DONOVAN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED DR PAUL FERGUSON

View Document

03/01/143 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/143 January 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

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