CHRYSALIS KEY2KEY LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

12/08/2412 August 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

14/05/2414 May 2024 Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Anthony Johnson as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Kevin Andrew Robins as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Mitchell Titley as a director on 2024-05-01

View Document

14/05/2414 May 2024 Appointment of Mr Craig Robert Duff as a director on 2024-05-01

View Document

13/05/2413 May 2024 Satisfaction of charge 088408410005 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 088408410004 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 088408410003 in full

View Document

16/01/2416 January 2024 Change of details for Chrysalis Retail Science Limited as a person with significant control on 2023-11-10

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Director's details changed for Mitchell Titley on 2024-01-04

View Document

10/11/2310 November 2023 Director's details changed for Mr Kevin Andrew Robins on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr David Lyal Riemenschneider on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Timothy Owen Smith on 2023-11-10

View Document

10/11/2310 November 2023 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 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mitchell Titley on 2023-11-10

View Document

15/03/2315 March 2023 Accounts for a small company made up to 2022-10-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

19/05/2219 May 2022 Director's details changed for Mr Kevin Andrew Robins on 2022-05-19

View Document

03/05/223 May 2022 Appointment of Mr Kevin Andrew Robins as a director on 2022-04-27

View Document

03/05/223 May 2022 Appointment of Mr Timothy Owen Smith as a director on 2022-04-27

View Document

04/03/224 March 2022 Termination of appointment of Christian Carroll Erlandson as a director on 2022-02-23

View Document

08/02/228 February 2022 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-02-08

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

18/10/2118 October 2021 Current accounting period shortened from 2021-12-31 to 2021-10-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Registration of charge 088408410005, created on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/06/186 June 2018 ARTICLES OF ASSOCIATION

View Document

06/06/186 June 2018 ALTER ARTICLES 03/05/2018

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088408410001

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088408410002

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON NICHOLAS BARKER

View Document

16/02/1816 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/02/2018

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MARK RICHARDS

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALDSON

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 ADOPT ARTICLES 23/12/2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088408410001

View Document

04/11/154 November 2015 SECOND FILING WITH MUD 10/01/15 FOR FORM AR01

View Document

29/10/1529 October 2015 23/05/14 STATEMENT OF CAPITAL GBP 51

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 23/05/14 STATEMENT OF CAPITAL GBP 270001.00

View Document

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ANDREW MARK DONALDSON

View Document

21/01/1421 January 2014 ADOPT ARTICLES 10/01/2014

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company