CHROMATICA LTD

Unit 28 Enterprise Centre Unit 28 Enterprise Centre, Redditch, B98 0DH, England
StatusACTIVE
Company No.05113256
CategoryPrivate Limited Company
Incorporated27 Apr 2004
Age20 years, 19 days
JurisdictionEngland Wales

SUMMARY

CHROMATICA LTD is an active private limited company with number 05113256. It was incorporated 20 years, 19 days ago, on 27 April 2004. The company address is Unit 28 Enterprise Centre Unit 28 Enterprise Centre, Redditch, B98 0DH, England.



Company Fillings

Confirmation statement with updates

Date: 01 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 12 Jun 2023

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-29

Psc name: Mr David Andrew Mills

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Elect to keep the members register information on the public register

Date: 07 Apr 2022

Category: Capital

Sub Category: Register

Type: EH05

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 20 Mar 2022

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 20 Mar 2022

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2022

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-12

Psc name: Barry Jones

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Jones

Termination date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: Unit 28 Enterprise Centre Heming Road Redditch B98 0DH

Change date: 2019-09-24

Old address: The Gate House Alvis Works Bubbenhall Road Baginton Coventry CV8 3BB

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Andrew Clark

Termination date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Andrew Clark

Change date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Jones

Change date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Jones

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Jones

Change date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: David Andrew Mills

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Barry Jones

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Kevin Andrew Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chromazone LIMITED\certificate issued on 18/10/04

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/04/04--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/04/04--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Address

Type: 287

Description: Registered office changed on 24/05/04 from: 229 nether street london N3 1NT

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAUDWELL PROPERTIES (102) LTD

COACH HOUSE BROUGHTON HALL BROUGHTON,STAFFORD,ST21 6NS

Number:06701845
Status:ACTIVE
Category:Private Limited Company

GRANT MOORE CONSULTING LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10033850
Status:ACTIVE
Category:Private Limited Company

J & B HOME MAINTENANCE LIMITED

FIRST FLOOR SHAW HOUSE 110 - 112 BARNARDS GREEN ROAD,MALVERN,WR14 3ND

Number:11046225
Status:ACTIVE
Category:Private Limited Company

ORCHARD BRAYTON GRAHAM LLP

24 BRITTON STREET,LONDON,EC1M 5UA

Number:OC309175
Status:LIQUIDATION
Category:Limited Liability Partnership

RUSKIN LIFTING ENGINEERS LIMITED

84/86 FOXHALL ROAD,,IP3 8HN

Number:00505072
Status:ACTIVE
Category:Private Limited Company

THE SMALL BUSINESS PRACTICE LTD

9 TOMNAHURICH STREET,INVERNESS,IV3 5DA

Number:SC627021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source