Advanced company searchLink opens in new window

CRONOSLINK LIMITED

Company number 13970505

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
11 Mar 2024 AD01 Registered office address changed from March Studios, Peills Courtyard Bourne Road Bromley BR2 9NS England to March Studios Peills Courtyard Bourne Road Bromley BR2 9NS on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from March Studios Peills Courtyard Bourne Road Bromley BR2 9NS England to March Studios, Peills Courtyard Bourne Road Bromley BR2 9NS on 11 March 2024
09 Mar 2024 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to March Studios Peills Courtyard Bourne Road Bromley BR2 9NS on 9 March 2024
21 Feb 2024 PSC04 Change of details for Mr Sridhar Reddy Gopu as a person with significant control on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Sridhar Reddy Gopu on 21 February 2024
21 Feb 2024 PSC04 Change of details for Mrs Manjusha Rokkam as a person with significant control on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mrs Manjusha Rokkam on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from March Studios, Peills Courtyard Bourne Road Bromley Kent BR2 9NS England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 21 February 2024
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 2
08 Feb 2024 PSC04 Change of details for Mrs Manjusha Rokkam as a person with significant control on 8 February 2024
08 Feb 2024 PSC01 Notification of Sridhar Reddy Gopu as a person with significant control on 8 February 2024
08 Feb 2024 AP01 Appointment of Mr Sridhar Reddy Gopu as a director on 8 February 2024
17 May 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 AD01 Registered office address changed from March Studios Peills Yard Bromley Kent BR1 9NS United Kingdom to March Studios, Peills Courtyard Bourne Road Bromley Kent BR2 9NS on 15 March 2023
14 Mar 2023 CH01 Director's details changed for Mrs Manjusha Rokkam on 13 March 2023
14 Mar 2023 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to March Studios Peills Yard Bromley Kent BR1 9NS on 14 March 2023
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
11 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-11
  • GBP 1