CHRYSALIS RETAIL SCIENCE LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-11-29 with no 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 small company made up to 2023-10-31

View Document

14/05/2414 May 2024 Appointment of Mr Craig Robert Duff 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 Appointment of Mr Anthony Johnson 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 Termination of appointment of David Lyal Riemenschneider as a director on 2024-05-01

View Document

13/05/2413 May 2024 Satisfaction of charge 098934630005 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 098934630003 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 098934630004 in full

View Document

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

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-29 with updates

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 Mr Kevin Andrew Robins on 2023-11-10

View Document

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

15/03/2315 March 2023 Accounts for a small company made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 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 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury B69 2JG United Kingdom to Corbin Business Park Caring Lane Bearsted Maidstone Kent ME14 4NJ on 2022-05-03

View Document

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

View Document

03/05/223 May 2022 Appointment of Mr Kevin Andrew Robins 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

15/12/2115 December 2021 Confirmation statement made on 2021-11-29 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

23/07/2123 July 2021 Registration of charge 098934630005, 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

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 04/10/19 STATEMENT OF CAPITAL GBP 93000

View Document

14/11/1914 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

10/09/1810 September 2018 12/04/18 STATEMENT OF CAPITAL GBP 94000

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098934630001

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098934630002

View Document

20/03/1820 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 92000

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOLYON BARKER

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

15/06/1715 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 77000

View Document

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

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PHILIP JOSEPH COLLINS

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR LAWRENCE DOUGLAS SHRED

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR IAN ANTHONY MACDONALD

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 ADOPT ARTICLES 22/09/2016

View Document

08/01/168 January 2016 LOAN AGRREMENT 23/12/2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098934630001

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 76000

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK RICHARDS / 10/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOLYON NICHOLAS BARKER / 10/12/2015

View Document

10/12/1510 December 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

30/11/1530 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information