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)
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Nov 2018 PSC02 Notification of Sky Ventures Limited as a person with significant control on 16 May 2018
06 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 6 November 2018
17 Oct 2018 AP01 Appointment of Mr Jason Richard John Simms as a director on 3 October 2018
16 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,144.72
04 Oct 2018 AP01 Appointment of Mr Alexander Burman as a director on 3 October 2018
04 Oct 2018 TM01 Termination of appointment of Nicholas Paul Taylor as a director on 3 October 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 4,130.72
  • ANNOTATION Clarification a second filed SH01 was registered on 16/10/2018 and again on 11/01/2019.
29 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
21 Feb 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 4,085.72
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2019.
11 Feb 2017 SH08 Change of share class name or designation
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
23 Jan 2017 AP01 Appointment of Nicholas Paul Taylor as a director on 19 December 2016
12 Dec 2016 TM01 Termination of appointment of Mark William Wood as a director on 24 November 2016
04 Dec 2016 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 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4,069.22
17 Mar 2016 CH01 Director's details changed for Mr Christopher Norman Wright on 16 February 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 4,069.22
14 Jan 2016 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 13 January 2016