Advanced company searchLink opens in new window

CHRYSALIS VCT MANAGEMENT LIMITED

Company number 05192796

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)
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
26 Sep 2022 TM01 Termination of appointment of Robert Wilson as a director on 21 September 2022
22 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
05 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
14 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 30 April 2022
27 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Nov 2020 TM01 Termination of appointment of Martin Peter Knight as a director on 30 November 2020
08 Oct 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2020 AA Accounts for a small company made up to 31 October 2019
04 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
24 Jan 2019 AA Accounts for a small company made up to 31 October 2018
16 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
23 Jan 2018 AA Accounts for a small company made up to 31 October 2017
26 Oct 2017 AD01 Registered office address changed from Ergon House Horseferry Road London SW1P 2AL England to St Magnus House 3 Lower Thames Street London EC3R 6HD on 26 October 2017
03 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
27 Feb 2017 AA Accounts for a small company made up to 31 October 2016
16 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
15 Jul 2016 AA Accounts for a small company made up to 31 October 2015
10 Mar 2016 AD01 Registered office address changed from Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR England to Ergon House Horseferry Road London SW1P 2AL on 10 March 2016
23 Feb 2016 AD01 Registered office address changed from Suite 1 46 Dorset Street London W1U 7NB to Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR on 23 February 2016
11 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
30 Dec 2014 AA Accounts for a small company made up to 31 October 2014
24 Nov 2014 MISC Section 519