CHROMIUM ACQUISITIONS LIMITED

Cadbury House Cadbury House, Uxbridge, UB8 1DH, Middlesex
StatusACTIVE
Company No.07036171
CategoryPrivate Limited Company
Incorporated05 Oct 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHROMIUM ACQUISITIONS LIMITED is an active private limited company with number 07036171. It was incorporated 14 years, 7 months, 11 days ago, on 05 October 2009. The company address is Cadbury House Cadbury House, Uxbridge, UB8 1DH, Middlesex.



Company Fillings

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mrs Lucia Guerin

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mrs Karen Alena Sanchez

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jane O'brien

Termination date: 2024-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Gingell

Termination date: 2023-08-29

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-08

Officer name: Mr Adrian John Paul Arrighi

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mr Thomas James Gingell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Jane O'brien

Appointment date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: John Michael Hladusz

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Gingell

Termination date: 2022-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Thomas James Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Noelle Keene

Termination date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Paul Arrighi

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Linda Anne Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Paul Arrighi

Appointment date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kraft Foods Nederland Biscuit C.V.

Change date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mrs Carole Noelle Keene

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Noelle Keene

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Thomas Edward Jack

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Hladusz

Change date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Hladusz

Appointment date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Clare Louisa Minnie Jennings

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 6,004 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-01

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2016

Action Date: 22 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-22

Capital : 6,003 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Louisa Minnie Jennings

Change date: 2015-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-26

Officer name: Mr Thomas Edward Jack

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Mr Thomas Edward Jack

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-24

Officer name: Mr Michael Brendan Foye

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Capital

Type: SH19

Date: 2013-09-18

Capital : 5,003 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/09/13

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brendan Foye

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 29 Nov 2010

Category: Capital

Type: SH01

Capital : 3,003 GBP

Date: 2010-11-29

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 29 Nov 2010

Category: Capital

Type: SH01

Capital : 2,002 GBP

Date: 2010-11-29

Documents

View document PDF

Second filing of form with form type

Date: 02 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 02 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-22

Officer name: Mrs Linda Anne Cutler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 05 Jul 2011

Category: Capital

Type: SH01

Capital : 5,001 GBP

Date: 2011-07-05

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Capital : 4,001 GBP

Date: 2011-06-01

Documents

View document PDF

Capital allotment shares

Date: 18 May 2011

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-28

Capital : 1,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2010

Action Date: 28 Jul 2010

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2010-07-28

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Pleuhs

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cadbury Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Moore

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerhard Pleuhs

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jennings

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Bunker

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: St Georges House Bayshill Road Cheltenham Gloucestershire GL50 3AE

Change date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Jack

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Louisa Minnie Jennings

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Anne Cutler

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerhard Pleuhs

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Bunker

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Address

Type: AD01

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU

Change date: 2009-11-04

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Levy

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pudge

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clive Leslie Moore

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Jennings

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jestergrove LIMITED\certificate issued on 29/10/09

Documents

View document PDF

Change of name notice

Date: 29 Oct 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCRUED HOLDINGS LIMITED

ACCRUED, WIDOW HILL ROAD,BURNLEY,BB10 2BQ

Number:05804150
Status:ACTIVE
Category:Private Limited Company

BLANCVERTEX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11785591
Status:ACTIVE
Category:Private Limited Company

CLOCKHOUSE RADIO CARS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:07840960
Status:ACTIVE
Category:Private Limited Company

GIRNAIG LTD.

PTARMIGAN HOUSE,BLAIR ATHOLL,PH18 5SZ

Number:SC500454
Status:ACTIVE
Category:Private Limited Company

PROMEGA UK LIMITED

DELTA HOUSE ENTERPRISE ROAD,SOUTHAMPTON,SO16 7NS

Number:02423510
Status:ACTIVE
Category:Private Limited Company

TALE OF TWO TRADING LTD

4 MOSSDALE GARDENS,HAMILTON,ML3 8UY

Number:SC614248
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