- Company Overview for CHROME RETAIL LTD (SC561151)
- Filing history for CHROME RETAIL LTD (SC561151)
- People for CHROME RETAIL LTD (SC561151)
- More for CHROME RETAIL LTD (SC561151)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
30 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 65a Cockburn Street Edinburgh Midlothian EH1 1BU Scotland to 32 Apex Hotel Hailes Avenue Edinburgh EH13 0LZ on 29 November 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|