CHROMEX TECHNOLOGY LIMITED: Filings

  • Overview

    Company NameCHROMEX TECHNOLOGY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07188520
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CHROMEX TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    12 pagesAA

    Confirmation statement made on Mar 12, 2021 with updates

    4 pagesCS01

    Termination of appointment of Paul Duncan Rowlands as a secretary on Mar 24, 2021

    1 pagesTM02

    Total exemption full accounts made up to Jul 31, 2020

    12 pagesAA

    Statement of capital following an allotment of shares on Jun 08, 2020

    • Capital: GBP 112
    4 pagesSH01

    Termination of appointment of Paul Duncan Rowlands as a director on Jun 04, 2020

    1 pagesTM01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 12, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 11, 2019

    • Capital: GBP 111
    4 pagesSH01

    Termination of appointment of David Fredrick Jones as a director on Feb 11, 2019

    1 pagesTM01

    Termination of appointment of Kenneth John Petryszyn as a director on Feb 01, 2019

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2018

    11 pagesAA

    Termination of appointment of Stephen John Fox as a director on Dec 01, 2018

    1 pagesTM01

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    12 pagesAA

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    7 pagesCS01

    Annual return made up to Mar 12, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 110
    SH01

    Director's details changed for David Fredrick Jones on Mar 10, 2016

    2 pagesCH01

    Director's details changed for Philip O'neill on Mar 10, 2016

    2 pagesCH01

    Director's details changed for Steven John Cliffe on Mar 10, 2016

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0