Advanced company searchLink opens in new window

CHRYSALIS INVESTMENTS LIMITED

Company number 01826890

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 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 1,453,316
21 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 TM02 Termination of appointment of Julian French as a secretary
30 Jan 2014 AD03 Register(s) moved to registered inspection location
30 Jan 2014 AD02 Register inspection address has been changed
30 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-30
13 Sep 2013 AP03 Appointment of Julian French as a secretary
10 Sep 2013 AD01 Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013
10 Sep 2013 TM02 Termination of appointment of Simon Harvey as a secretary
04 Jun 2013 AUD Auditor's resignation
20 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 1,453,315
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7
28 Feb 2013 AA Full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
24 May 2012 CH03 Secretary's details changed for Simon Harvey on 2 April 2012
24 May 2012 CH01 Director's details changed for Mr John Leslie Dobinson on 2 April 2012
24 May 2012 CH01 Director's details changed for Ms Alexi Cory-Smith on 2 April 2012
24 May 2012 CH01 Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012
24 May 2012 CH01 Director's details changed for Hartwig Masuch on 2 April 2012
23 May 2012 CH01 Director's details changed for Mr Mark David Ranyard on 2 April 2012
05 Apr 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Ms Alexi Cory-Smith on 31 March 2011