Advanced company searchLink opens in new window

CHRYSALIS RETAIL SCIENCE LIMITED

Company number 09893463

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)
17 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
18 Nov 2019 SH06 Cancellation of shares. Statement of capital on 4 October 2019
  • GBP 93,000
14 Nov 2019 SH03 Purchase of own shares.
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 94,000
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 MR04 Satisfaction of charge 098934630001 in full
16 May 2018 MR01 Registration of charge 098934630002, created on 11 May 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 92,000
10 Jan 2018 PSC01 Notification of Jolyon Barker as a person with significant control on 6 April 2016
10 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 10 January 2018
04 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with updates
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 77,000
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 AP01 Appointment of Mr Philip Joseph Collins as a director on 1 February 2017
08 Feb 2017 AP01 Appointment of Mr Lawrence Douglas Shred as a director on 1 February 2017
03 Jan 2017 AP01 Appointment of Mr Ian Anthony Macdonald as a director on 1 January 2017
21 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
18 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agrrement 23/12/2015
24 Dec 2015 MR01 Registration of charge 098934630001, created on 23 December 2015
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 76,000
10 Dec 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
10 Dec 2015 CH01 Director's details changed for Mr Steven Mark Richards on 10 December 2015