Advanced company searchLink opens in new window

CHROMALLOY UNITED KINGDOM LIMITED

Company number 00971349

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
03 Jan 2024 AA Full accounts made up to 31 December 2022
01 Feb 2023 AP01 Appointment of Miss Amanda Balog Sanders as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Peter Howard as a director on 31 January 2023
01 Feb 2023 AA Full accounts made up to 31 December 2021
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
25 Jan 2023 PSC05 Change of details for Chromalloy Metal Tectonics Limited as a person with significant control on 25 January 2023
13 Jan 2023 TM02 Termination of appointment of David Kaplan as a secretary on 13 January 2023
09 Dec 2022 TM02 Termination of appointment of Steven Robert Lowson as a secretary on 22 November 2022
17 Aug 2022 TM01 Termination of appointment of Derek Alexander Gartshore as a director on 12 August 2022
08 Aug 2022 AP01 Appointment of Mr Irfan Mahomed as a director on 5 August 2022
17 May 2022 AD01 Registered office address changed from 10 Clover Nook Road, Cotes Park Industrial Estate Somercotes Alfreton Derbyshire DE55 4RF England to 3 Bramble Way Clover Nook Industrial Park Alfreton Derbyshire DE55 4RH on 17 May 2022
02 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
03 Oct 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CH01 Director's details changed for Mr Derek Alexander Gartshore on 12 February 2021
03 Mar 2021 AP01 Appointment of Mr Derek Alexander Gartshore as a director on 12 February 2021
03 Mar 2021 MR04 Satisfaction of charge 009713490003 in full
01 Mar 2021 TM01 Termination of appointment of Christopher Summers as a director on 3 February 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 AD03 Register(s) moved to registered inspection location Sterne House Lodge Lane Derby Derbyshire DE1 3WD
12 Jan 2021 AA Full accounts made up to 31 December 2019
14 Jul 2020 AP01 Appointment of Mr Christopher Summers as a director on 6 July 2020
14 Jul 2020 TM01 Termination of appointment of Paul Anthony Jerram as a director on 22 June 2020
05 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
05 Nov 2019 AP01 Appointment of Mr Peter Howard as a director on 21 June 2019