- Company Overview for CHRYSALIS CRAFT COVENTRY CIC (12539725)
- Filing history for CHRYSALIS CRAFT COVENTRY CIC (12539725)
- People for CHRYSALIS CRAFT COVENTRY CIC (12539725)
- More for CHRYSALIS CRAFT COVENTRY CIC (12539725)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Nov 2021 | AP01 | Appointment of Miss Olugbemi Linda Yetunde Moronfolu as a director on 18 November 2021 | |
11 Apr 2021 | PSC04 | Change of details for Miss Fatemeh Molla Hoseini as a person with significant control on 11 April 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
11 Apr 2021 | AP01 | Appointment of Miss Fatemeh Molla Hoseini as a director on 11 April 2021 | |
11 Apr 2021 | TM01 | Termination of appointment of Lynne Horsler as a director on 10 April 2021 | |
11 Apr 2021 | PSC01 | Notification of Fatemeh Molla Hoseini as a person with significant control on 10 April 2021 | |
11 Apr 2021 | PSC07 | Cessation of Lynne Horsler as a person with significant control on 10 April 2021 | |
06 May 2020 | AD01 | Registered office address changed from 67 Kelmscote Road Coventry West Midlands CV6 2DY United Kingdom to 35 st Thomas Court Coventry CV1 3GH on 6 May 2020 | |
30 Mar 2020 | CICINC | Incorporation of a Community Interest Company |