Advanced company searchLink opens in new window

CHRYSALIS HEALTH LTD

Company number 10302338

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)
04 Jan 2025 AM10 Administrator's progress report
08 Aug 2024 AM06 Notice of deemed approval of proposals
23 Jul 2024 AM03 Statement of administrator's proposal
02 Jul 2024 AM02 Statement of affairs with form AM02SOA/AM02SOC
27 Jun 2024 AD01 Registered office address changed from 373 Turnpike Drive Luton LU3 3RE England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 27 June 2024
11 Jun 2024 AM01 Appointment of an administrator
05 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2023 AP04 Appointment of Cfpro Cosec Limited as a secretary on 15 August 2023
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
15 Aug 2023 PSC04 Change of details for Mrs Kimberley Faine Page as a person with significant control on 30 June 2023
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2,747.094
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2,383.255
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2,365.528
03 Aug 2023 CH01 Director's details changed for Mr Stuart Robert Fletcher on 3 August 2023
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 February 2023
  • GBP 2,338.938
17 Apr 2023 TM01 Termination of appointment of Karlien Voges as a director on 17 April 2023
01 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 5 February 2023
  • GBP 2,268.031
01 Feb 2023 SH03 Purchase of own shares.
17 Jan 2023 SH06 Cancellation of shares. Statement of capital on 14 December 2022
  • GBP 2,215.893
03 Jan 2023 MA Memorandum and Articles of Association
03 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback of shares for cancellation 14/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
22 Aug 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 2,240.893
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2021