- Company Overview for CHROME NICKEL ALLOYS LIMITED (06736021)
- Filing history for CHROME NICKEL ALLOYS LIMITED (06736021)
- People for CHROME NICKEL ALLOYS LIMITED (06736021)
- Charges for CHROME NICKEL ALLOYS LIMITED (06736021)
- Insolvency for CHROME NICKEL ALLOYS LIMITED (06736021)
- More for CHROME NICKEL ALLOYS LIMITED (06736021)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
03 Oct 2023 | MR04 | Satisfaction of charge 067360210002 in full | |
08 Aug 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
20 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
06 Jun 2022 | MR01 | Registration of charge 067360210003, created on 1 June 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
14 May 2021 | MR01 | Registration of charge 067360210002, created on 7 May 2021 | |
28 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
18 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Andrew Clark on 23 February 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from Unit R, Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ England to Unit B Bracknell House Pywell Road Corby Northamptonshire NN17 5XJ on 23 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
30 Sep 2020 | PSC02 | Notification of Clark Partners Ltd as a person with significant control on 26 May 2017 | |
30 Sep 2020 | PSC07 | Cessation of Andrew Clark as a person with significant control on 26 May 2017 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
20 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from First Floor 1 Exchange Court Cottingham Road Corby Northamptonshire NN17 1TY England to Unit R, Tyson Courtyard Weldon South Industrial Estate Corby Northamptonshire NN18 8AZ on 24 April 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
11 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 25 January 2017
|
|
23 Mar 2017 | TM01 | Termination of appointment of Roxanne Clark as a director on 25 January 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates |