Advanced company searchLink opens in new window

CHROME NICKEL ALLOYS LIMITED

Company number 06736021

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)
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
  • GBP 100
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