CRONO INVESTMENT LIMITED

111 Park Street, Mayfair, London, W1K 7JF, United Kingdom
StatusACTIVE
Company No.08882350
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

CRONO INVESTMENT LIMITED is an active private limited company with number 08882350. It was incorporated 10 years, 3 months, 18 days ago, on 07 February 2014. The company address is 111 Park Street, Mayfair, London, W1K 7JF, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-08

Psc name: Ms. Roberta Santolin

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-08

Officer name: Bradley Carr Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-12

Psc name: Ms. Roberta Santolin

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Martin Zahra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 111 Park Street, Mayfair London W1K 7JF

Change date: 2022-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-12

Officer name: Mr Martin Zahra

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Martin Allen

Termination date: 2021-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Finchley Secretaries Limited

Termination date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-31

Officer name: Bradley Carr Limited

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Martin Allen

Appointment date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Deborah Allen

Termination date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Finchley Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVATAR INVESTMENTS LIMITED

14 RYTHE COURT,THAMES DITTON,KT7 0TE

Number:08485430
Status:ACTIVE
Category:Private Limited Company

BISHOPS WALK RESIDENTS' ASSOCIATION LIMITED

5 BISHOPS WALK,CHISLEHURST,BR7 5PU

Number:00910940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIGRATUM LIMITED

43 SPRINGFIELD ROAD,WINDSOR,SL4 3PP

Number:08968775
Status:ACTIVE
Category:Private Limited Company

MUNGOTEDO LLP

80 SIDNEY STREET,FOLKESTONE,CT19 6HQ

Number:OC381754
Status:ACTIVE
Category:Limited Liability Partnership

N R CORP LIMITED

25 STUART ROAD,REIGATE,RH2 8JP

Number:09878040
Status:ACTIVE
Category:Private Limited Company

THE POWER OF HEALTH LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:11019096
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