About

Registered Number: 06999201
Date of Incorporation: 24/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Office 3.05 1 King Street, London, EC2V 8AU,

 

Established in 2009, Chronax Ltd are based in London, it's status is listed as "Active". There are 2 directors listed as Jhaveri, Robert, Jhaveri, Denise for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JHAVERI, Robert 24 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JHAVERI, Denise 24 August 2009 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CH01 - Change of particulars for director 26 August 2020
CH04 - Change of particulars for corporate secretary 26 August 2020
AA - Annual Accounts 27 May 2020
AD01 - Change of registered office address 16 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 22 September 2014
CH04 - Change of particulars for corporate secretary 22 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 10 May 2013
SH01 - Return of Allotment of shares 26 February 2013
CERTNM - Change of name certificate 14 February 2013
AR01 - Annual Return 17 October 2012
RP04 - N/A 04 October 2012
SH01 - Return of Allotment of shares 12 September 2012
SH01 - Return of Allotment of shares 13 August 2012
AA - Annual Accounts 31 May 2012
RP04 - N/A 07 December 2011
RP04 - N/A 07 December 2011
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 03 October 2011
SH01 - Return of Allotment of shares 24 August 2011
AA - Annual Accounts 24 May 2011
SH01 - Return of Allotment of shares 11 May 2011
CERTNM - Change of name certificate 04 April 2011
AD01 - Change of registered office address 23 March 2011
SH01 - Return of Allotment of shares 22 March 2011
SH01 - Return of Allotment of shares 04 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
CH03 - Change of particulars for secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AR01 - Annual Return 29 September 2010
SH01 - Return of Allotment of shares 16 September 2010
SH01 - Return of Allotment of shares 16 September 2010
AP04 - Appointment of corporate secretary 13 September 2010
RESOLUTIONS - N/A 14 November 2009
SH01 - Return of Allotment of shares 06 November 2009
RESOLUTIONS - N/A 05 October 2009
NEWINC - New incorporation documents 24 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.