Advanced company searchLink opens in new window

CHRONOMICS LIMITED

Company number 11120038

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)
03 May 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 May 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 1,341.01
20 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of articles in respect of allotment 24/04/2023
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
16 Jan 2023 AA Accounts for a small company made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
11 Feb 2022 AD03 Register(s) moved to registered inspection location Field Barn Tarlton Cirencester GL7 6FH
11 Feb 2022 AD02 Register inspection address has been changed to Field Barn Tarlton Cirencester GL7 6FH
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2021 AD01 Registered office address changed from 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom to Bizspace Wimbledon 8 Lombard Road London SW19 3TZ on 31 December 2021
25 May 2021 AD01 Registered office address changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU on 25 May 2021
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
29 Mar 2021 PSC04 Change of details for Thomas Michael Stubbs as a person with significant control on 1 January 2021
29 Mar 2021 CH01 Director's details changed for Thomas Michael Stubbs on 1 January 2021
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
17 Apr 2020 TM01 Termination of appointment of Daniel Smith as a director on 30 September 2019
17 Apr 2020 AP01 Appointment of Vasiliki Manos as a director on 30 September 2019
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
20 May 2019 PSC04 Change of details for Thomas Michael Stubbs as a person with significant control on 12 September 2018
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,158.45
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,282.52
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,195.65
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 1,184.36