Advanced company searchLink opens in new window

CHROMOSOL LIMITED

Company number 10811032

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)
18 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 7 December 2023
27 Jan 2023 LIQ02 Statement of affairs
11 Jan 2023 AA Unaudited abridged accounts made up to 31 October 2022
04 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 October 2022
17 Dec 2022 AD01 Registered office address changed from 27 27 Churchgate Street Bury St Edmunds Suffolk IP33 1RG England to 3 Field Court Grays Inn London WC1R 5EF on 17 December 2022
17 Dec 2022 600 Appointment of a voluntary liquidator
17 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-08
21 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from Ip Group Plc 2nd Floor 3 Pancras Square London N1C 4AG United Kingdom to 27 27 Churchgate Street Bury St Edmunds Suffolk IP33 1RG on 8 December 2021
01 Dec 2021 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to Ip Group Plc 2nd Floor 3 Pancras Square London N1C 4AG on 1 December 2021
15 Oct 2021 AA Micro company accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
16 Jun 2021 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Windsor House Cornwall Road Harrogate HG1 2PW
19 May 2021 AA Micro company accounts made up to 30 June 2020
18 Sep 2020 TM01 Termination of appointment of Adam Charles Daykin as a director on 27 August 2020
18 Sep 2020 AP01 Appointment of Dr Furqan Shaikh as a director on 17 August 2020
28 Jul 2020 MA Memorandum and Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2020 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 13 July 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 126.92
30 Jan 2020 TM01 Termination of appointment of Colin John Davies as a director on 22 January 2020
30 Jan 2020 AP01 Appointment of Dr Adam Charles Daykin as a director on 22 January 2020
20 Jan 2020 MA Memorandum and Articles of Association