Advanced company searchLink opens in new window

CHRYSALIS VISION LIMITED

Company number 08898913

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)
19 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
11 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 MA Memorandum and Articles of Association
28 Apr 2020 PSC01 Notification of Christopher Norman Wright as a person with significant control on 24 April 2020
28 Apr 2020 PSC07 Cessation of Sky Ventures Limited as a person with significant control on 24 April 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
04 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 TM01 Termination of appointment of Jason Richard John Simms as a director on 14 October 2019
23 Oct 2019 TM01 Termination of appointment of Alexander Burman as a director on 14 October 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4,388.22
21 Oct 2019 TM01 Termination of appointment of Roger George Parry as a director on 14 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 4,345.72
07 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 17/02/2019
08 May 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 4,145.72
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/06/2019
11 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,130.72
11 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,085.72