CHROMSOC LIMITED: Filings
Overview
| Company Name | CHROMSOC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC466616 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CHROMSOC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
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 Jun 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Notification of Paul Ferguson as a person with significant control on Jan 04, 2025 | 2 pages | PSC01 | ||
Notification of Anthony Michael Edge as a person with significant control on Jan 04, 2025 | 2 pages | PSC01 | ||
Cessation of The Chromatographic Society as a person with significant control on Jan 04, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Change of details for The Chromatographic Society as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 03, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of David Benedict Donovan as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Termination of appointment of Alan John Handley as a director on Jun 01, 2019 | 1 pages | TM01 | ||
Director's details changed for Dr Anthony Michael Edge on Jun 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from C/O Meeting Makers Limited Block 4, Unit 4, Kelvin Campus 2317 Maryhill Road Glasgow G20 0SP to C/O Blue Square Offices Limited 272 Bath Street Glasgow G2 4JR on Jul 10, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||
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