- Company Overview for CHROMA THERAPEUTICS LIMITED (04066289)
- Filing history for CHROMA THERAPEUTICS LIMITED (04066289)
- People for CHROMA THERAPEUTICS LIMITED (04066289)
- Charges for CHROMA THERAPEUTICS LIMITED (04066289)
- More for CHROMA THERAPEUTICS LIMITED (04066289)
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) |
---|---|---|---|
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Sep 2021 | MR04 | Satisfaction of charge 3 in full | |
07 Sep 2021 | MR04 | Satisfaction of charge 4 in full | |
31 Aug 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
02 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 8 Williamson Close Winnersh Wokingham RG41 5RY on 24 January 2020 | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
25 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
16 Jun 2017 | TM01 | Termination of appointment of Steven John Powell as a director on 16 June 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Toby Sykes as a director on 13 March 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 February 2017 | |
21 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Aug 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
15 Mar 2016 | AD01 | Registered office address changed from 93 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to C/O Mereo Biopharma 1 Cavendish Place London W1G 0QF on 15 March 2016 | |
08 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Nov 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-24
|