KROME TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

21/07/2521 July 2025 Group of companies' accounts made up to 2024-10-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

06/08/246 August 2024 Group of companies' accounts made up to 2023-10-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

14/06/2114 June 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

14/06/2114 June 2021 Full accounts made up to 2020-10-31

View Document

24/05/2124 May 2021 SECRETARY APPOINTED MR ALEXANDER JOHN WYNDHAM ROGERS

View Document

03/11/203 November 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM KROME HOUSE 246 STATION ROAD ADDLESTONE SURREY KT15 2PS

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

21/03/1921 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070312190006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

25/04/1825 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

26/03/1826 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070312190005

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR RUPERT DOUGLAS MILLS / 23/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

28/03/1728 March 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

17/03/1617 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/03/139 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1217 September 2012 ADOPT ARTICLES 29/08/2012

View Document

17/09/1217 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/09/1213 September 2012 29/08/12 STATEMENT OF CAPITAL GBP 10100

View Document

31/08/1231 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROGERS

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 1 KINGS ROAD WALTON-ON-THAMES SURREY KT12 2RA

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN WYNDHAM ROGERS / 01/10/2009

View Document

26/07/1026 July 2010 NC INC ALREADY ADJUSTED 01/12/2009

View Document

20/07/1020 July 2010 01/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

09/07/109 July 2010 CURREXT FROM 30/09/2010 TO 31/10/2010

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED RUPERT DOUGLAS MILLS

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED SAMUEL LAURENCE MAGER

View Document

17/10/0917 October 2009 REGISTERED OFFICE CHANGED ON 17/10/2009 FROM 838 WICKHAM ROAD CROYDON SURREY CR0 8ED

View Document

26/09/0926 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information