Advanced company searchLink opens in new window

CHRYSALIS VISION LIMITED

Company number 08898913

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)
21 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Oct 2015 TM01 Termination of appointment of Luke Oliver Johnson as a director on 1 October 2015
14 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2015 AP01 Appointment of Mr Mark William Wood as a director on 5 August 2015
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,035
08 Apr 2015 AD01 Registered office address changed from 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP to 1St Floor Suite 181B Kensington High Street London W8 6SH on 8 April 2015
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,030
08 Dec 2014 AD01 Registered office address changed from 10Th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to 4Th Floor, the Phoenix Brewery 13 Bramley Road London W10 6SP on 8 December 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2014 SH08 Change of share class name or designation
25 Mar 2014 AP01 Appointment of Mr Roger George Parry as a director
25 Mar 2014 AP01 Appointment of Mr Luke Oliver Johnson as a director
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 4,030
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 4,030
25 Mar 2014 AP01 Appointment of Mr Christopher Norman Wright as a director
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2014 CERTNM Company name changed jessop avenue (no 3) LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-02-18
05 Mar 2014 CONNOT Change of name notice
18 Feb 2014 AD03 Register(s) moved to registered inspection location
18 Feb 2014 AD02 Register inspection address has been changed
17 Feb 2014 NEWINC Incorporation