CHRONICLE SOFTWARE LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-09-26

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2024-09-26

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Purchase of own shares.

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-01-30 with updates

View Document

19/04/2419 April 2024 Cancellation of shares. Statement of capital on 2023-08-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Second filing of Confirmation Statement dated 2023-01-30

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2022-03-31

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

12/05/2312 May 2023 Appointment of Sabrina Gurpreet Kaur Lawrey as a secretary on 2023-04-05

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-30 with updates

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-10-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-02-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/06/2016 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 06/05/2019

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 06/05/2019

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/09/1925 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 BONUS SHARES 19/06/2019

View Document

13/08/1913 August 2019 19/06/19 STATEMENT OF CAPITAL GBP 32

View Document

13/08/1913 August 2019 SUB-DIVISION 20/06/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 17/08/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 4 THACKER MEWS GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 21/06/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 17/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 21/06/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH LAWREY / 06/04/2016

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED HIGHER FREQUENCY TRADING LTD CERTIFICATE ISSUED ON 18/12/17

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM TOWN HOUSE WHITE ROSE LANE WOKING SURREY GU22 7JS

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWREY / 11/03/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM TOWN HOUSE WHITE ROSE LANE WOKING SURREY GU22 7JS ENGLAND

View Document

17/04/1417 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 60 YORK ROAD WOKING SURREY GU22 7XW UNITED KINGDOM

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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