Advanced company searchLink opens in new window

CHRYSALIS DESIGN LIMITED

Company number 08070999

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)
28 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
29 Feb 2024 AA01 Previous accounting period shortened from 31 May 2023 to 30 May 2023
01 Jun 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
03 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jul 2020 AD01 Registered office address changed from 136 Kingsway Woking Surrey GU21 6NR to Ashdown Price 6 Quarry Street Guildford GU1 3UR on 2 July 2020
04 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
29 Mar 2019 PSC07 Cessation of Anna Walker as a person with significant control on 15 March 2019
15 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
30 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 20
20 Mar 2015 TM01 Termination of appointment of Anna Walker as a director on 18 November 2014
20 Mar 2015 AP01 Appointment of Mr Peter Christian Walker as a director on 18 November 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 20