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)
29 Aug 2017 SH02 Sub-division of shares on 9 November 2016
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
14 Jul 2017 PSC05 Change of details for Chrysalis (Holdings) Uk Ltd as a person with significant control on 23 September 2016
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CH01 Director's details changed for Mr Terence Peter Young on 18 November 2016
23 Sep 2016 AD01 Registered office address changed from 11 High Street, Ruddington Nottingham Nottinghamshire NG11 6DT to Creation House 50-72 Gauntley Street Nottingham NG7 5HF on 23 September 2016
18 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Mar 2016 MR04 Satisfaction of charge 062337000003 in full
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 MR04 Satisfaction of charge 1 in full
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8
17 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 8
16 Jun 2015 MR01 Registration of charge 062337000003, created on 10 June 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 8
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5
20 Jan 2014 AAMD Amended accounts made up to 31 March 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 5
31 Jul 2013 AP01 Appointment of Mr Terence Peter Young as a director
19 Jun 2013 MR01 Registration of charge 062337000002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
24 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1