- Company Overview for CHRYSALIS HEALTH LTD (10302338)
- Filing history for CHRYSALIS HEALTH LTD (10302338)
- People for CHRYSALIS HEALTH LTD (10302338)
- Insolvency for CHRYSALIS HEALTH LTD (10302338)
- More for CHRYSALIS HEALTH LTD (10302338)
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) |
---|---|---|---|
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 31 October 2021
|
|
14 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
21 Dec 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 December 2020 | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | MA | Memorandum and Articles of Association | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
25 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|
|
19 Jun 2020 | AD01 | Registered office address changed from 42 the Grove Ealing London W5 5LH England to 373 Turnpike Drive Luton LU3 3RE on 19 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mrs Karlien Voges as a director on 4 June 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Ross Allen Mcdonald as a director on 1 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Paolo Valdemarin as a director on 28 February 2020 | |
02 Mar 2020 | PSC04 | Change of details for Mrs Kimberley Faine Guest as a person with significant control on 1 June 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
20 Aug 2019 | CS01 |
Confirmation statement made on 14 August 2019 with updates
|
|
09 Aug 2019 | CH01 | Director's details changed for Mrs Kimberley Faine Guest on 1 June 2019 | |
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
20 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 Aug 2018 | CS01 |
Confirmation statement made on 14 August 2018 with updates
|
|
20 Aug 2018 | AD01 | Registered office address changed from 42 the Grove the Grove London W5 5LH England to 42 the Grove Ealing London W5 5LH on 20 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Stuart Robert Fletcher on 17 August 2018 |