- 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) |
---|---|---|---|
17 Aug 2018 | CH01 | Director's details changed for Mr Paolo Valdemarin on 17 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mrs Kimberley Faine Guest as a person with significant control on 17 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mrs Kimberley Faine Guest on 8 June 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mrs Kimberley Faine Guest as a person with significant control on 8 June 2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
17 Jul 2018 | TM01 | Termination of appointment of Ghilaine Lisa Chan as a director on 6 July 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 42 the Grove the Grove London W5 5LH on 20 June 2018 | |
09 Apr 2018 | AP01 | Appointment of Mrs Ghilaine Lisa Chan as a director on 31 March 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
12 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Feb 2018 | SH08 | Change of share class name or designation | |
16 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | SH02 | Sub-division of shares on 19 June 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
11 Aug 2017 | AP01 | Appointment of Mr Stuart Robert Fletcher as a director on 31 July 2017 | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
11 Aug 2017 | AP01 | Appointment of Mr Paolo Valdemarin as a director on 31 July 2017 | |
11 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 July 2017
|
|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2017
|
|
02 Aug 2017 | PSC01 | Notification of Kimberley Faine Guest as a person with significant control on 29 July 2016 | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
05 Aug 2016 | AD01 | Registered office address changed from 1 the Gore Burnham Slough SL1 8LT England to 20 - 22 Wenlock Road London N1 7GU on 5 August 2016 |