Advanced company searchLink opens in new window

CHRYSALIS HEALTH & BEAUTY BUSINESS SOLUTIONS LTD

Company number 06233700

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Oct 2024 AP01 Appointment of Mrs Nicola Jane Broughton as a director on 17 June 2024
15 Oct 2024 TM01 Termination of appointment of Christopher Francis Smith as a director on 17 June 2024
06 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
06 Sep 2024 PSC02 Notification of Chrysalis Hb Holdings Ltd as a person with significant control on 31 May 2024
06 Sep 2024 PSC07 Cessation of Chrysalis (Holdings) Uk Ltd as a person with significant control on 31 May 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
24 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Terence Peter Young as a director on 1 January 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
06 Jul 2018 CH03 Secretary's details changed for Mr Mark Andrew Broughton on 1 July 2018
06 Jul 2018 CH01 Director's details changed for Mr Mark Andrew Broughton on 1 July 2018
09 May 2018 CH01 Director's details changed for Mr Christopher Smith on 9 May 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 SH06 Cancellation of shares. Statement of capital on 9 November 2016
  • GBP 5.00