Advanced company searchLink opens in new window

CHROMISMA LIMITED

Company number 11883145

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)
13 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Stephen Nicholas Marchini as a director on 16 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr stephen nicholas marchini
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
24 Mar 2022 PSC04 Change of details for Mr Desmond Joseph Curran as a person with significant control on 11 March 2022
24 Mar 2022 CH01 Director's details changed for Mr Desmond Joseph Curran on 11 March 2022
23 Mar 2022 PSC01 Notification of Desmond Joseph Curran as a person with significant control on 15 February 2022
23 Mar 2022 PSC07 Cessation of Marchini Curran Holdings Limited as a person with significant control on 15 February 2022
23 Mar 2022 CH01 Director's details changed for Mrs Geraldine Mary Dean on 23 March 2022
23 Mar 2022 PSC05 Change of details for Marchini Curran Holdings Limited as a person with significant control on 23 March 2022
23 Mar 2022 PSC04 Change of details for Mrs Geraldine Mary Dean as a person with significant control on 23 March 2022
14 Mar 2022 PSC05 Change of details for Marchini Curran Holdings Ltd as a person with significant control on 12 March 2022
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
30 Apr 2019 CH01 Director's details changed for Mrs Geraldine Mary Dean on 30 April 2019
14 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification The director’s date of birth on the IN01 was removed from the public register on 14/07/2022 as it was factually inaccurate or derived from something factually inaccurate