CHROMIUM ASSETS LIMITED

07036153
CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH

Documents

Documents
Date Category Description Pages
25 Jan 2024 officers Appointment of director (Mrs Lucia Guerin) 2 Buy now
25 Jan 2024 officers Appointment of director (Mrs Karen Alena Sanchez) 2 Buy now
24 Jan 2024 officers Termination of appointment of director (Hannah Jane O'brien) 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 26 Buy now
29 Aug 2023 officers Termination of appointment of director (Thomas James Gingell) 1 Buy now
18 Aug 2023 officers Change of particulars for director (Mr Adrian John Paul Arrighi) 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 25 Buy now
21 Apr 2022 officers Appointment of director (Mr Thomas James Gingell) 2 Buy now
30 Mar 2022 officers Appointment of director (Mrs Hannah Jane O'brien) 2 Buy now
30 Mar 2022 officers Termination of appointment of director (John Michael Hladusz) 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Thomas James Gingell) 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 26 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 27 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 24 Buy now
02 Oct 2019 officers Appointment of director (Mr Thomas James Gingell) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Carole Noelle Keene) 1 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Adrian John Paul Arrighi) 2 Buy now
31 Dec 2018 officers Termination of appointment of director (Linda Anne Cutler) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Adrian John Paul Arrighi) 2 Buy now
06 Oct 2018 accounts Annual Accounts 23 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Carole Noelle Keene) 2 Buy now
05 Mar 2018 officers Appointment of director (Mrs Carole Noelle Keene) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Thomas Edward Jack) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 22 Buy now
13 Apr 2017 officers Change of particulars for director (John Michael Hladusz) 2 Buy now
12 Apr 2017 officers Appointment of director (John Michael Hladusz) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Clare Louisa Minnie Jennings) 1 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 20 Buy now
18 Mar 2016 officers Change of particulars for director (Mrs Clare Louisa Minnie Jennings) 2 Buy now
21 Jan 2016 annual-return Annual Return 5 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Thomas Edward Jack) 2 Buy now
09 Oct 2015 accounts Annual Accounts 20 Buy now
20 Aug 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Thomas Edward Jack) 2 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Michael Brendan Foye) 2 Buy now
02 Oct 2014 accounts Annual Accounts 15 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 14 Buy now
04 Jul 2013 capital Return of Allotment of shares 3 Buy now
04 Mar 2013 officers Appointment of director (Mr Michael Brendan Foye) 2 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 accounts Annual Accounts 14 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 officers Change of particulars for director (Mrs Linda Anne Cutler) 2 Buy now
19 Dec 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
19 Dec 2011 insolvency Solvency statement dated 16/12/11 2 Buy now
19 Dec 2011 resolution Resolution 2 Buy now
16 Dec 2011 capital Statement of capital (Section 108) 4 Buy now
22 Nov 2011 capital Return of Allotment of shares 4 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
21 Jul 2011 accounts Annual Accounts 2 Buy now
12 Nov 2010 annual-return Annual Return 4 Buy now
20 Oct 2010 officers Appointment of corporate secretary (Cadbury Nominees Limited) 2 Buy now
19 Oct 2010 officers Termination of appointment of secretary (Clive Moore) 1 Buy now
09 Sep 2010 officers Appointment of director (Thomas Edward Jack) 2 Buy now
09 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 officers Appointment of director (Miss Clare Louisa Minnie Jennings) 2 Buy now
09 Sep 2010 officers Appointment of director (Mrs Linda Anne Cutler) 2 Buy now
09 Sep 2010 officers Termination of appointment of director (Gerhard Pleuhs) 1 Buy now
09 Sep 2010 officers Termination of appointment of director (Andrew Jennings) 1 Buy now
09 Sep 2010 officers Termination of appointment of director (Nicholas Bunker) 1 Buy now
06 Nov 2009 officers Appointment of director (Mr Nicholas Robert Bunker) 3 Buy now
05 Nov 2009 resolution Resolution 2 Buy now
05 Nov 2009 incorporation Memorandum Articles 41 Buy now
04 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
03 Nov 2009 officers Appointment of director (Gerhard Pleuhs) 3 Buy now
03 Nov 2009 officers Appointment of director (Mr Andrew Michael Jennings) 3 Buy now
03 Nov 2009 officers Appointment of secretary (Clive Leslie Moore) 3 Buy now
03 Nov 2009 officers Termination of appointment of director (Adrian Levy) 2 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
03 Nov 2009 officers Termination of appointment of director (David John Pudge) 2 Buy now
03 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
05 Oct 2009 incorporation Incorporation Company 59 Buy now