- Company Overview for CHRYSALIS KEY2KEY LIMITED (08840841)
- Filing history for CHRYSALIS KEY2KEY LIMITED (08840841)
- People for CHRYSALIS KEY2KEY LIMITED (08840841)
- Charges for CHRYSALIS KEY2KEY LIMITED (08840841)
- More for CHRYSALIS KEY2KEY LIMITED (08840841)
| 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
|
|
| 27 Mar 2026 | SH20 | Statement by Directors | |
| 27 Mar 2026 | CAP-SS | Solvency Statement dated 26/03/26 | |
| 27 Mar 2026 | RESOLUTIONS |
Resolutions
|
|
| 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 |