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)
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
  • GBP 1,328
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered
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
  • GBP 1,220
  • ANNOTATION Clarification SH01 was replaced on 01/02/2021 as it was not properly delivered.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
11 Aug 2017 AP01 Appointment of Mr Paolo Valdemarin as a director on 31 July 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/06/2017
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 800
02 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 760
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