Advanced company searchLink opens in new window

CHROMOLYTE LIMITED

Company number 01600031

Filter by category

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)
16 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
04 Nov 2022 AP01 Appointment of Miss Hannah Marie Zachariah as a director on 4 November 2022
28 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 TM01 Termination of appointment of David Alastair Thomas Wood as a director on 17 November 2021
23 Nov 2021 PSC07 Cessation of David Alastair Thomas Wood as a person with significant control on 17 November 2021
19 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 MR04 Satisfaction of charge 016000310013 in full
04 Aug 2021 MR04 Satisfaction of charge 016000310014 in full
14 Apr 2021 PSC01 Notification of Alan Fox as a person with significant control on 18 May 2020
14 Apr 2021 PSC01 Notification of Isaac Maurice Sananes as a person with significant control on 18 May 2020
20 Jan 2021 MR01 Registration of charge 016000310016, created on 12 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
11 May 2020 MR01 Registration of charge 016000310015, created on 24 April 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Accordance with paragraph 42(2) provisions shall no longer apply to the company 12/12/2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 1,530,100
26 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Sep 2018 AD01 Registered office address changed from 8 Leicester Street Southport PR9 0HA England to Argyle House Leicester Street Southport PR9 0HA on 14 September 2018
21 Mar 2018 AA Total exemption full accounts made up to 31 December 2016