About

Registered Number: 07036171
Date of Incorporation: 05/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Cadbury House, Sanderson Road, Uxbridge, Middlesex, UB8 1DH

 

Chromium Acquisitions Ltd was setup in 2009, it has a status of "Active". We do not know the number of employees at this business. The company has 2 directors 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.