Advanced company searchLink opens in new window

CHRONOS E & U LIMITED

Company number 07512202

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)
28 Oct 2016 TM01 Termination of appointment of Stuart Anthony Mucklow as a director on 13 November 2015
31 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from No 1 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA to Minerva Mill Innovation Centre Station Road Alcester B49 5ET on 4 January 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Mar 2014 AD01 Registered office address changed from 97 Primrose Lane Birmingham West Midlands B28 0JN on 17 March 2014
17 Mar 2014 CH01 Director's details changed for Mr Thomas Watts on 17 March 2014
14 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
16 Aug 2013 AP01 Appointment of Stuart Mucklow as a director
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Thomas Watts on 31 January 2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 January 2013
27 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Oct 2012 TM02 Termination of appointment of Judith Watts as a secretary
22 Oct 2012 AA01 Previous accounting period extended from 29 February 2012 to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
11 Apr 2012 AD01 Registered office address changed from 25 Richmond Road Olton Solihull B92 7RP United Kingdom on 11 April 2012
28 Feb 2011 CERTNM Company name changed offshore global solutions LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
01 Feb 2011 NEWINC Incorporation