About

Registered Number: 04647502
Date of Incorporation: 24/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 467 Rainham Road South, Dagenham, RM10 7XJ

 

Chroma Decorating Services Ltd was founded on 24 January 2003 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Gary John 24 January 2003 - 1
FOSTER, Gary 24 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 10 February 2016
AAMD - Amended Accounts 21 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 February 2004
395 - Particulars of a mortgage or charge 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
225 - Change of Accounting Reference Date 26 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.