CHRYSALIS VCT MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/09/2226 September 2022 Termination of appointment of Robert Wilson as a director on 2022-09-21

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM AUTUMN HOUSE MARTINSEND LANE GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9HR ENGLAND

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM SUITE 1 46 DORSET STREET LONDON W1U 7NB

View Document

11/08/1511 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/11/1424 November 2014 SECTION 519

View Document

04/09/144 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MARTIN PETER KNIGHT

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KAY / 01/08/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KAY / 01/08/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KAY / 01/08/2013

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT DRUMMOND

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DRUMOND / 01/01/2005

View Document

31/07/0831 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ

View Document

23/01/0723 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED CHRYSALIS VCT LIMITED CERTIFICATE ISSUED ON 24/09/04

View Document

29/07/0429 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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