CHROMAGRAPHICS LIMITED
Status | ACTIVE |
Company No. | 02038726 |
Category | Private Limited Company |
Incorporated | 18 Jul 1986 |
Age | 37 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CHROMAGRAPHICS LIMITED is an active private limited company with number 02038726. It was incorporated 37 years, 9 months, 11 days ago, on 18 July 1986. The company address is 2nd Floor, West Wing, 10 Harborne Road, Birmingham, B15 3AA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
New address: 2nd Floor, West Wing, 10 Harborne Road Birmingham B15 3AA
Change date: 2018-06-06
Old address: 7 Portland Road Birmingham B16 9HN England
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: 29 Mayfield Road Hurst Green Halesowen West Midlands B62 9QW England
Change date: 2017-11-16
New address: 7 Portland Road Birmingham B16 9HN
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
New address: 29 Mayfield Road Hurst Green Halesowen West Midlands B62 9QW
Old address: C/O Ml Lashford & Co. 1st Floor Office 23 Park Lane Halesowen West Midlands B63 2RA
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-19
Old address: Ground Floor Suite Excelsior House, Mucklow Hill Halesowen West Midlands B62 8EP
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Mr Nicholas Kevin Hingley
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 08/01/01 from: 10C peckingham street halesowen west midlands B63 3AW
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/98; no change of members
Documents
Legacy
Date: 28 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 03 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/97; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 09 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/96; full list of members
Documents
Legacy
Date: 07 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 07/07/96 from: hampshire house high street kingswinford west midlands DY6 8AW
Documents
Accounts with accounts type full
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/95; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 06 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/94; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 16 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 16/12/93 from: 4 woodburn road smethwick warley west midlands, B66 2PU
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/93; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 04 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/92; no change of members
Documents
Legacy
Date: 04 Mar 1992
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Accounts with accounts type full
Date: 04 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 23 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/91; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 22 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/91; full list of members
Documents
Accounts with accounts type full
Date: 23 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 23 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/06/90; full list of members
Documents
Legacy
Date: 30 May 1990
Category: Address
Type: 287
Description: Registered office changed on 30/05/90 from: 12 south hill road hemel hempstead herts HP1 1JB
Documents
Legacy
Date: 21 Feb 1989
Category: Capital
Type: PUC 2
Description: Wd 08/02/89 ad 26/01/89--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 20 Feb 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 20 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/02/89; full list of members
Documents
Resolution
Date: 05 Aug 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 20/07/88 from: unit 202B the argent centre 60 frederick street birmingham B13 5HS
Documents
Legacy
Date: 14 Jul 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/07/88; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 21 Aug 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Aug 1986
Category: Address
Type: 287
Description: Registered office changed on 21/08/86 from: shaibern house 28 scrutton street london EC2A 4RQ
Documents
Certificate incorporation
Date: 18 Jul 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
C/O JEREMY SCHOLL AND COMPANY,LONDON,WC1R 4BW
Number: | OC413737 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 10217899 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ELBRIDGE AVENUE, NORTH BERSTED,WEST SUSSEX, BOGNOR REGIS,PO21 5AD
Number: | 11621730 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR
Number: | 08475973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH HILL (SOUTHPORT) RTM COMPANY LIMITED
33 HOGHTON STREET,SOUTHPORT,PR9 0NS
Number: | 08409709 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE LIGHTING FACTORY SHOP LIMITED
UNIT L3 LYNTOWN TRADING ESTATE,MANCHESTER,M30 9QG
Number: | 07681896 |
Status: | ACTIVE |
Category: | Private Limited Company |