Advanced company searchLink opens in new window

CHRYSALIS KEY2KEY LIMITED

Company number 08840841

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Mar 2026 SH19 Statement of capital on 30 March 2026
  • GBP 1
27 Mar 2026 SH20 Statement by Directors
27 Mar 2026 CAP-SS Solvency Statement dated 26/03/26
27 Mar 2026 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem reserve 26/03/2026
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2026 AA Accounts for a dormant company made up to 31 December 2024
16 Jan 2026 CS01 Confirmation statement made on 4 January 2026 with no updates
08 Oct 2025 AP01 Appointment of Mr Jakub Rostinsky as a director on 17 September 2025
03 Oct 2025 TM01 Termination of appointment of Anthony Johnson as a director on 17 September 2025
20 Feb 2025 CS01 Confirmation statement made on 4 January 2025 with updates
12 Aug 2024 AA01 Current accounting period extended from 31 October 2024 to 31 December 2024
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
14 May 2024 AP01 Appointment of Mr Craig Robert Duff as a director on 1 May 2024
14 May 2024 AP01 Appointment of Mr Anthony Johnson as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Kevin Andrew Robins as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of Mitchell Titley as a director on 1 May 2024
14 May 2024 TM01 Termination of appointment of David Lyal Riemenschneider as a director on 1 May 2024
13 May 2024 MR04 Satisfaction of charge 088408410005 in full
13 May 2024 MR04 Satisfaction of charge 088408410003 in full
13 May 2024 MR04 Satisfaction of charge 088408410004 in full
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
16 Jan 2024 PSC05 Change of details for Chrysalis Retail Science Limited as a person with significant control on 10 November 2023
04 Jan 2024 CH01 Director's details changed for Mitchell Titley on 4 January 2024
10 Nov 2023 AD01 Registered office address changed from Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ England to Vinters Business Park Maidstone Studios New Cut Road Maidstone Kent ME14 5NZ on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Kevin Andrew Robins on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mitchell Titley on 10 November 2023