Advanced company searchLink opens in new window

CHRONOS MANAGEMENT SERVICES LIMITED

Company number 09175740

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
22 Oct 2020 AA Micro company accounts made up to 31 August 2020
18 Sep 2020 PSC04 Change of details for Mr Richard Llewellyn as a person with significant control on 18 September 2020
18 Sep 2020 PSC01 Notification of Peri Llewellyn as a person with significant control on 18 September 2020
18 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 2
18 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
11 Nov 2019 AA Micro company accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
12 Oct 2018 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Nov 2015 AD01 Registered office address changed from 5 Edmund Court Basingstoke Hampshire RG24 9FA to 271 Old Worting Road Basingstoke Hampshire RG22 6NX on 17 November 2015
17 Nov 2015 CH01 Director's details changed for Richard Llewellyn on 17 November 2015
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)