About

Registered Number: 07036171
Date of Incorporation: 05/10/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH

 

Established in 2009, Chromium Acquisitions Ltd has its registered office in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the business are listed as Cadbury Nominees Limited, Moore, Clive Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CADBURY NOMINEES LIMITED 19 October 2010 - 1
MOORE, Clive Leslie 27 October 2009 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 30 September 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 31 December 2018
AP01 - Appointment of director 21 December 2018
PSC05 - N/A 07 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 12 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 13 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 11 April 2017
SH01 - Return of Allotment of shares 20 January 2017
CS01 - N/A 10 January 2017
SH01 - Return of Allotment of shares 25 November 2016
AA - Annual Accounts 20 October 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 01 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 02 December 2014
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 18 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2013
SH19 - Statement of capital 18 September 2013
CAP-SS - N/A 18 September 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 November 2012
SH01 - Return of Allotment of shares 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
RP04 - N/A 02 February 2012
RP04 - N/A 02 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 10 August 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
SH01 - Return of Allotment of shares 18 May 2011
AR01 - Annual Return 12 November 2010
SH01 - Return of Allotment of shares 10 November 2010
TM01 - Termination of appointment of director 27 October 2010
AP04 - Appointment of corporate secretary 20 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AD01 - Change of registered office address 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 07 November 2009
AP01 - Appointment of director 06 November 2009
RESOLUTIONS - N/A 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
AA01 - Change of accounting reference date 04 November 2009
AD01 - Change of registered office address 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
MEM/ARTS - N/A 04 November 2009
AP03 - Appointment of secretary 03 November 2009
AP01 - Appointment of director 31 October 2009
CERTNM - Change of name certificate 29 October 2009
CONNOT - N/A 29 October 2009
NEWINC - New incorporation documents 05 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.