CHRONOS TECHNOLOGY LIMITED - History of Changes


DateDescription
2024-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, NO UPDATES
2024-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020560490011
2024-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 12 => 13
2023-04-07 update num_mort_outstanding 2 => 3
2023-02-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020560490013
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-13 update statutory_documents DIRECTOR APPOINTED MR CALUM ANGUS DALMENY
2021-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-07 update num_mort_charges 11 => 12
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRONOS TECHNOLOGY EMPLOYEE OWNERSHIP TRUST LIMITED
2021-08-24 update statutory_documents CESSATION OF ANGELA MIRIAM CURRY AS A PSC
2021-08-24 update statutory_documents CESSATION OF CHARLES WILLIAM TOWNSHEND CURRY AS A PSC
2021-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020560490012
2021-08-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID LEA
2021-08-05 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH NEW
2021-08-05 update statutory_documents DIRECTOR APPOINTED MRS JOANNE AKERS
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update num_mort_outstanding 2 => 1
2020-01-07 update num_mort_satisfied 9 => 10
2019-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES
2019-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-07 update num_mort_charges 10 => 11
2017-12-07 update num_mort_outstanding 1 => 2
2017-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020560490011
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-07 update num_mort_outstanding 2 => 1
2017-09-07 update num_mort_satisfied 8 => 9
2017-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-12-07 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-12-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-02 update statutory_documents 08/10/15 FULL LIST
2015-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FISH
2014-12-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-12-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-11-20 update statutory_documents 08/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-29 update statutory_documents 08/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-30 update statutory_documents 08/10/12 FULL LIST
2012-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-26 update statutory_documents 08/10/11 FULL LIST
2011-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-04 update statutory_documents 08/10/10 FULL LIST
2010-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-06-03 update statutory_documents SECT 516 CA 2006
2010-06-03 update statutory_documents SECTION 519
2010-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-29 update statutory_documents 08/10/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL FISH / 08/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM TOWNSHEND CURRY / 08/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MIRIAM CURRY / 08/10/2009
2009-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-08 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2008 FROM, OAKFIELD HOUSE, OAKFIELD GROVE CLIFTON, BRISTOL, BS8 2BN
2007-10-19 update statutory_documents RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents DIRECTOR RESIGNED
2007-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-22 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2006-02-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-11-24 update statutory_documents NEW SECRETARY APPOINTED
2005-11-24 update statutory_documents SECRETARY RESIGNED
2005-10-21 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-23 update statutory_documents DIRECTOR RESIGNED
2004-10-28 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-19 update statutory_documents DIRECTOR RESIGNED
2003-12-23 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
2003-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2003-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-29 update statutory_documents SECRETARY RESIGNED
2003-11-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-01 update statutory_documents NEW SECRETARY APPOINTED
2003-09-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-05 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents S-DIV 10/04/01
2001-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-05-25 update statutory_documents S-DIV 18/04/01
2000-12-21 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-11-08 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-30 update statutory_documents NC INC ALREADY ADJUSTED 13/03/98
1998-10-30 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-30 update statutory_documents RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-10-30 update statutory_documents NC INC ALREADY ADJUSTED 13/03/98
1998-10-30 update statutory_documents MISC 13/03/98
1998-03-30 update statutory_documents £ NC 10000/1000000 18/03/98
1998-03-30 update statutory_documents CAPITALISATION 18/03/98
1998-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-11 update statutory_documents SECRETARY RESIGNED
1998-02-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1997-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-14 update statutory_documents RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS
1997-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-08-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-15 update statutory_documents RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS
1995-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-10-12 update statutory_documents RETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-09-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-29 update statutory_documents RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS
1994-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-19 update statutory_documents RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS
1992-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-10-17 update statutory_documents RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS
1991-10-31 update statutory_documents RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS
1991-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-11-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1990-10-11 update statutory_documents RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS
1990-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-10-04 update statutory_documents NEW DIRECTOR APPOINTED
1990-05-18 update statutory_documents AUDITOR'S RESIGNATION
1990-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/90 FROM: 20/21,TOOKS COURT, CURSITOR STREET, LONDON, EC4A 1LB
1989-11-10 update statutory_documents RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS
1989-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-08-12 update statutory_documents RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS
1988-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/88 FROM: DICKENS HOUSE 15 TOOKS COURT, CURSITOR STREET, LONDON, EC4A 1LA
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/86 FROM: 50/51 RUSSELL SQUARE, LONDON, WC1B 4JW
1986-09-19 update statutory_documents SECRETARY RESIGNED
1986-09-18 update statutory_documents CERTIFICATE OF INCORPORATION
1986-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION