Advanced company searchLink opens in new window

CHROMA THERAPEUTICS LIMITED

Company number 04066289

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)
18 Feb 2015 AA Group of companies' accounts made up to 31 December 2013
08 Dec 2014 AR01 Annual return made up to 29 August 2014
Statement of capital on 2014-12-08
  • GBP 49,999.634
15 Aug 2014 TM01 Termination of appointment of Peter Vance Allen as a director on 31 July 2014
18 Dec 2013 MR05 All of the property or undertaking has been released from charge 3
18 Dec 2013 MR05 All of the property or undertaking has been released from charge 4
17 Sep 2013 AR01 Annual return made up to 29 August 2013 no member list
Statement of capital on 2013-09-17
  • GBP 49,999.63
11 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
14 Feb 2013 AD01 Registered office address changed from 93 Milton Park Abingdon Oxfordshire OX14 4RY on 14 February 2013
01 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
25 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
10 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jul 2012 AP01 Appointment of Toby Sykes as a director
05 Jul 2012 TM01 Termination of appointment of Petri Vainio as a director
05 Jul 2012 TM01 Termination of appointment of Klaus Veitinger as a director
05 Jul 2012 TM01 Termination of appointment of Ian Nicholson as a director
05 Jul 2012 TM01 Termination of appointment of Judith Hemberger as a director
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
15 Sep 2011 AR01 Annual return made up to 29 August 2011
25 May 2011 AP01 Appointment of Richard Edward Bungay as a director
03 Sep 2010 AR01 Annual return made up to 29 August 2010
01 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
07 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
06 May 2010 MG01 Duplicate mortgage certificatecharge no:3
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3