CHRYSALIS VISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM
4TH FLOOR, THE PHOENIX BREWERY 13 BRAMLEY ROAD
LONDON
W10 6SP

View Document

18/02/1518 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM
10TH FLOOR, THE MET BUILDING 22 PERCY STREET
LONDON
W1T 2BU
UNITED KINGDOM

View Document

20/08/1420 August 2014 ADOPT ARTICLES 29/07/2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON

View Document

25/03/1425 March 2014 ADOPT ARTICLES 17/03/2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN WRIGHT

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR ROGER GEORGE PARRY

View Document

06/03/146 March 2014 COMPANY NAME CHANGED JESSOP AVENUE (NO 3) LIMITED
CERTIFICATE ISSUED ON 06/03/14

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

18/02/1418 February 2014 SAIL ADDRESS CREATED

View Document

17/02/1417 February 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