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)
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,240.887
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 1,995.894
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1,955.89
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered.
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 1,289,612
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered.
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered
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
  • GBP 1,448.40
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered.
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
  • ANNOTATION Clarification CS01 was replaced on 01/02/2021 as it was not properly delivered.
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
  • GBP 1,420.4
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered
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
  • ANNOTATION Replacement CS01 was replaced on 01/02/2021 as it was not properly delivered.
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