- Company Overview for CHRYSALIS RETAIL SCIENCE LIMITED (09893463)
- Filing history for CHRYSALIS RETAIL SCIENCE LIMITED (09893463)
- People for CHRYSALIS RETAIL SCIENCE LIMITED (09893463)
- Charges for CHRYSALIS RETAIL SCIENCE LIMITED (09893463)
- More for CHRYSALIS RETAIL SCIENCE LIMITED (09893463)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
12 Aug 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
30 Jul 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
14 May 2024 | AP01 | Appointment of Mr Craig Robert Duff as a director on 1 May 2024 | |
14 May 2024 | AP01 | Appointment of Mr Anthony Johnson as a director on 1 May 2024 | |
14 May 2024 | TM01 | Termination of appointment of Mitchell Titley as a director on 1 May 2024 | |
14 May 2024 | TM01 | Termination of appointment of David Lyal Riemenschneider as a director on 1 May 2024 | |
14 May 2024 | TM01 | Termination of appointment of Kevin Andrew Robins as a director on 1 May 2024 | |
13 May 2024 | MR04 | Satisfaction of charge 098934630004 in full | |
13 May 2024 | MR04 | Satisfaction of charge 098934630005 in full | |
13 May 2024 | MR04 | Satisfaction of charge 098934630003 in full | |
04 Jan 2024 | CH01 | Director's details changed for Mitchell Titley on 4 January 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
10 Nov 2023 | AD01 | Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mitchell Titley on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Kevin Andrew Robins on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr David Lyal Riemenschneider on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Timothy Owen Smith on 10 November 2023 | |
15 Mar 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
18 Jul 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
19 May 2022 | CH01 | Director's details changed for Mr Kevin Andrew Robins on 19 May 2022 | |
03 May 2022 | AP01 | Appointment of Mr Timothy Owen Smith as a director on 27 April 2022 | |
03 May 2022 | AP01 | Appointment of Mr Kevin Andrew Robins as a director on 27 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG United Kingdom to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 3 May 2022 |