CROMA SECURITY SOLUTIONS GROUP PLC

Register to unlock more data on OkredoRegister

CROMA SECURITY SOLUTIONS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184978

Incorporation date

12/04/1996

Size

Group

Contacts

Registered address

Registered address

Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FTCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1996)
dot icon10/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon05/12/2025
Director's details changed for Mr Andrew Robert Wonnacott on 2025-12-05
dot icon01/12/2025
Termination of appointment of Stephen Naylor as a director on 2025-12-01
dot icon19/11/2025
Director's details changed for Mr John Nigel Wakefield on 2025-11-19
dot icon07/11/2025
Group of companies' accounts made up to 2025-06-30
dot icon05/11/2025
Appointment of Mr Andrew Robert Wonnacott as a director on 2025-11-01
dot icon05/11/2025
Appointment of Mr John Nigel Wakefield as a director on 2025-11-01
dot icon10/09/2025
Termination of appointment of Barbara Joanne Haigh-Rosser as a director on 2025-09-02
dot icon23/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon14/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon02/02/2024
Notification of Roberto Fiorentino as a person with significant control on 2016-04-06
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon06/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Resolutions
dot icon13/07/2023
Statement of company's objects
dot icon04/07/2023
Interim accounts made up to 2023-04-30
dot icon01/05/2023
Termination of appointment of Charles Neil Mcmicking as a director on 2023-04-30
dot icon01/05/2023
Termination of appointment of Andrew Nicholas Hewson as a director on 2023-04-30
dot icon01/05/2023
Appointment of Mr Stephen Naylor as a director on 2023-05-01
dot icon22/04/2023
Appointment of Mrs Barbara Joanne Haigh-Rosser as a director on 2023-04-04
dot icon31/03/2023
Termination of appointment of Richard Anthony Juett as a secretary on 2023-03-31
dot icon31/03/2023
Termination of appointment of Richard Anthony Juett as a director on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Teodora Angelova Andreeva as a secretary on 2023-03-31
dot icon31/03/2023
Appointment of Mrs Teodora Angelova Andreeva as a director on 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon12/12/2022
Termination of appointment of Sebastian Jake Finch Morley as a director on 2022-12-06
dot icon12/12/2022
Termination of appointment of Paul Williamson as a director on 2022-12-06
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon08/11/2021
Appointment of Mr Richard Anthony Juett as a secretary on 2021-11-08
dot icon05/03/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon06/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon22/10/2019
Director's details changed for Mr Sebastian Jake Finch Morley on 2019-10-21
dot icon22/10/2019
Director's details changed for Mr Sebastian Jake Finch Morley on 2019-10-21
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon15/01/2019
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD
dot icon21/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon29/08/2018
Registered office address changed from Unit 6 Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT United Kingdom to Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham PO15 7FT on 2018-08-29
dot icon15/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon30/01/2018
Cancellation of shares. Statement of capital on 2017-12-06
dot icon05/12/2017
Interim accounts made up to 2017-10-31
dot icon16/11/2017
Group of companies' accounts made up to 2017-06-30
dot icon22/08/2017
Termination of appointment of Mark Whettingsteel as a director on 2017-08-11
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon04/05/2017
Appointment of Mr Paul Williamson as a director on 2017-04-20
dot icon04/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon09/01/2017
Termination of appointment of James William Eustace Percy as a director on 2016-12-16
dot icon22/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon09/08/2016
Auditor's resignation
dot icon13/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Alexander Tetley as a director on 2016-04-29
dot icon29/04/2016
Termination of appointment of Alexander Tetley as a secretary on 2016-04-29
dot icon18/04/2016
Appointment of Mr Richard Anthony Juett as a director on 2016-04-18
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon08/01/2016
Appointment of Mr Mark Whettingsteel as a director on 2015-12-08
dot icon05/01/2016
Resolutions
dot icon21/12/2015
Resolutions
dot icon12/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon07/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon27/02/2015
Interim accounts made up to 2014-11-30
dot icon21/01/2015
Resolutions
dot icon11/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon05/02/2014
Appointment of Mr Alexander Tetley as a director
dot icon05/02/2014
Appointment of Mr Alexander Tetley as a secretary
dot icon31/01/2014
Termination of appointment of Richard Juett as a secretary
dot icon31/01/2014
Termination of appointment of Richard Juett as a director
dot icon23/12/2013
Resolutions
dot icon10/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon23/10/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon29/04/2013
Annual return made up to 2013-04-12 no member list
dot icon25/01/2013
Resolutions
dot icon07/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon16/07/2012
Appointment of Mr Richard Anthony Juett as a secretary
dot icon16/07/2012
Appointment of Mr Richard Anthony Juett as a secretary
dot icon16/07/2012
Termination of appointment of James Dunion as a secretary
dot icon16/07/2012
Termination of appointment of James Dunion as a director
dot icon16/07/2012
Appointment of Mr Richard Anthony Juett as a director
dot icon10/05/2012
Consolidation of shares on 2012-03-26
dot icon23/04/2012
Register(s) moved to registered inspection location
dot icon23/04/2012
Register(s) moved to registered inspection location
dot icon16/04/2012
Annual return made up to 2012-04-12 no member list
dot icon16/04/2012
Register(s) moved to registered office address
dot icon16/04/2012
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2012-04-16
dot icon29/03/2012
Appointment of Mr Roberto Michele Fiorentino as a director
dot icon29/03/2012
Appointment of Lord James William Eustace Percy as a director
dot icon29/03/2012
Appointment of Mr Charles Neil Mcmicking as a director
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon27/03/2012
Resolutions
dot icon26/03/2012
Certificate of change of name
dot icon26/03/2012
Change of name notice
dot icon03/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon03/01/2012
Resolutions
dot icon19/05/2011
Auditor's resignation
dot icon16/05/2011
Miscellaneous
dot icon28/04/2011
Appointment of James Leslie Dunion as a director
dot icon28/04/2011
Termination of appointment of Gerald Mcgill as a director
dot icon28/04/2011
Appointment of James Leslie Dunion as a secretary
dot icon28/04/2011
Termination of appointment of Gerald Mcgill as a secretary
dot icon27/04/2011
Annual return made up to 2011-04-12 with bulk list of shareholders
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2011
Termination of appointment of James Sullivan as a director
dot icon07/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon05/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-06-16
dot icon30/04/2010
Annual return made up to 2010-04-12 with bulk list of shareholders
dot icon29/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-14
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-11-20
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
dot icon13/10/2009
Register inspection address has been changed
dot icon06/07/2009
Reduction of iss capital and minute (oc) \gbp ic 9161453/9161453
dot icon06/07/2009
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon23/06/2009
Resolutions
dot icon23/06/2009
Resolutions
dot icon19/06/2009
Resolutions
dot icon19/06/2009
Resolutions
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon11/05/2009
Return made up to 12/04/09; bulk list available separately
dot icon01/02/2009
Location of register of members
dot icon19/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon30/12/2008
Director appointed james walker sullivan
dot icon04/06/2008
Ad 09/05/08\gbp si [email protected]=320040\gbp ic 8841412/9161452\
dot icon25/04/2008
Return made up to 12/04/08; bulk list available separately
dot icon11/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Director resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon04/10/2007
Registered office changed on 04/10/07 from: suite 2 30-32 aubrey street hereford herefordshire HR4 0BU
dot icon20/08/2007
Secretary resigned;director resigned
dot icon16/08/2007
Auditor's resignation
dot icon06/08/2007
Ad 06/07/07--------- £ si [email protected]=751263 £ ic 8090149/8841412
dot icon16/07/2007
Director resigned
dot icon23/05/2007
Return made up to 12/04/07; bulk list available separately
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon27/04/2007
Ad 03/04/07--------- £ si [email protected]=386558 £ ic 7703590/8090148
dot icon30/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon07/06/2006
Return made up to 12/04/06; bulk list available separately
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Nc inc already adjusted 09/01/06
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Nc inc already adjusted 14/04/04
dot icon12/05/2006
Resolutions
dot icon12/05/2006
Resolutions
dot icon25/04/2006
Ad 27/03/06-04/04/06 £ si [email protected]=325000 £ ic 7378589/7703589
dot icon13/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon10/03/2006
Ad 28/02/06--------- £ si [email protected]=445384 £ ic 6933205/7378589
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Ad 08/02/06-13/02/06 £ si [email protected]=1609615 £ ic 5323590/6933205
dot icon11/01/2006
Registered office changed on 11/01/06 from: croma house 215A holme lacy road rotherwas hereford herefordshire HR2 6BQ
dot icon12/12/2005
Ad 21/11/05--------- £ si [email protected]=250000 £ ic 5073590/5323590
dot icon14/06/2005
Return made up to 12/04/05; bulk list available separately
dot icon12/05/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon14/04/2005
Ad 05/04/05--------- £ si [email protected]=183250 £ ic 4890340/5073590
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon01/02/2005
Group of companies' accounts made up to 2004-06-30
dot icon19/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
New director appointed
dot icon11/01/2005
Director resigned
dot icon08/12/2004
Declaration of satisfaction of mortgage/charge
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Nc inc already adjusted 02/07/04
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon03/06/2004
Ad 16/04/04--------- £ si [email protected]=2000000 £ ic 2890340/4890340
dot icon20/05/2004
Return made up to 12/04/04; bulk list available separately
dot icon05/04/2004
Prospectus
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Ad 07/01/04--------- £ si [email protected]=18181 £ ic 2872158/2890339
dot icon18/01/2004
Ad 19/12/03-30/12/03 £ si [email protected]=130500 £ ic 2741658/2872158
dot icon18/01/2004
Ad 18/12/03--------- £ si [email protected]=1367045 £ ic 1374613/2741658
dot icon15/12/2003
Prospectus
dot icon07/12/2003
Group of companies' accounts made up to 2003-06-30
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
Resolutions
dot icon29/10/2003
£ nc 3292254/5292254 20/10/03
dot icon22/10/2003
Ad 26/09/03--------- £ si [email protected]=128059 £ ic 1246554/1374613
dot icon22/10/2003
Ad 08/10/03--------- £ si [email protected]=100000 £ ic 1146554/1246554
dot icon29/05/2003
Return made up to 12/04/03; bulk list available separately
dot icon05/03/2003
Ad 18/02/03--------- £ si [email protected]=94285 £ ic 1052267/1146552
dot icon03/02/2003
Group of companies' accounts made up to 2002-06-30
dot icon29/11/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon16/10/2002
Ad 16/09/02-30/09/02 £ si [email protected]=128450 £ ic 923817/1052267
dot icon16/10/2002
Ad 16/09/02--------- £ si [email protected]=19106 £ ic 904711/923817
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon09/05/2002
Ad 18/04/02--------- £ si [email protected]=600 £ ic 904111/904711
dot icon26/04/2002
Return made up to 12/04/02; full list of members
dot icon18/04/2002
Ad 28/03/02-04/04/02 £ si [email protected]=2500 £ ic 901611/904111
dot icon10/04/2002
Ad 26/03/02--------- £ si [email protected]=2333 £ ic 899278/901611
dot icon30/03/2002
Particulars of mortgage/charge
dot icon01/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon19/09/2001
Ad 07/06/01--------- £ si [email protected]=91569 £ ic 807709/899278
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon17/05/2001
Return made up to 12/04/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-06-30
dot icon18/12/2000
Ad 27/11/00-29/11/00 £ si [email protected]=6288 £ ic 801419/807707
dot icon13/10/2000
Ad 07/09/00--------- £ si [email protected]=66666 £ ic 734753/801419
dot icon09/10/2000
Registered office changed on 09/10/00 from: seymour house 24 east street hereford herefordshire HR1 2LU
dot icon09/10/2000
New director appointed
dot icon01/08/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon28/07/2000
Statement of affairs
dot icon28/07/2000
Ad 01/06/00--------- £ si [email protected]=177518 £ ic 557235/734753
dot icon26/07/2000
Ad 29/06/00--------- £ si [email protected]=242500 £ ic 314735/557235
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon05/07/2000
Prospectus
dot icon03/07/2000
Nc inc already adjusted 08/05/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New secretary appointed;new director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New director appointed
dot icon29/06/2000
Registered office changed on 29/06/00 from: london scottish house 24 mount street manchester lancashire M2 3DB
dot icon29/06/2000
Secretary resigned;director resigned
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Conso conve 25/03/98
dot icon26/06/2000
Conso conve 25/03/98
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Resolutions
dot icon26/06/2000
£ nc 350000/700000 25/03/98
dot icon19/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Conso s-div 08/05/00
dot icon18/05/2000
Return made up to 12/04/00; no change of members
dot icon16/05/2000
Conso conve 25/03/98
dot icon09/05/2000
Certificate of change of name
dot icon20/04/2000
Registered office changed on 20/04/00 from: centurion house 37 jewry street london EC3N 2EX
dot icon25/01/2000
Return made up to 12/04/99; full list of members
dot icon24/01/2000
Amended full accounts made up to 1999-04-30
dot icon03/12/1999
Full accounts made up to 1999-04-30
dot icon09/12/1998
Conso conve 25/03/98
dot icon09/12/1998
Ad 25/03/98--------- £ si [email protected]
dot icon02/12/1998
Full accounts made up to 1998-04-30
dot icon04/06/1998
Return made up to 12/04/98; bulk list available separately
dot icon23/03/1998
Registered office changed on 23/03/98 from: hunnable industrial estate great yeldham essex CO9 4EO
dot icon17/02/1998
Full group accounts made up to 1997-04-30
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Declaration of satisfaction of mortgage/charge
dot icon12/02/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon12/06/1997
Return made up to 12/04/97; full list of members
dot icon12/06/1997
New secretary appointed
dot icon17/04/1997
Particulars of mortgage/charge
dot icon20/03/1997
Particulars of mortgage/charge
dot icon07/10/1996
New director appointed
dot icon01/10/1996
Director resigned
dot icon07/06/1996
Registered office changed on 07/06/96 from: fairfax house fulwood place gray's inn london WC1V 6UB
dot icon30/05/1996
Ad 08/05/96--------- £ si [email protected]=119989 £ ic 2/119991
dot icon29/05/1996
Certificate of authorisation to commence business and borrow
dot icon29/05/1996
Application to commence business
dot icon21/05/1996
Prospectus
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon12/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naylor, Stephen
Director
01/05/2023 - 01/12/2025
9
Williamson, Paul
Director
20/04/2017 - 06/12/2022
10
May, John Joseph
Director
31/10/2002 - 05/04/2005
105
Haigh-Rosser, Barbara Joanne
Director
04/04/2023 - 02/09/2025
23
Hewson, Andrew Nicholas
Director
05/04/2005 - 30/04/2023
85

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMA SECURITY SOLUTIONS GROUP PLC

CROMA SECURITY SOLUTIONS GROUP PLC is an(a) Active company incorporated on 12/04/1996 with the registered office located at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROMA SECURITY SOLUTIONS GROUP PLC?

toggle

CROMA SECURITY SOLUTIONS GROUP PLC is currently Active. It was registered on 12/04/1996 .

Where is CROMA SECURITY SOLUTIONS GROUP PLC located?

toggle

CROMA SECURITY SOLUTIONS GROUP PLC is registered at Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham PO15 7FT.

What does CROMA SECURITY SOLUTIONS GROUP PLC do?

toggle

CROMA SECURITY SOLUTIONS GROUP PLC operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for CROMA SECURITY SOLUTIONS GROUP PLC?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-15 with no updates.