THE CHRYSALIS EFFECT CIC

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/07/2510 July 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

08/12/218 December 2021 Change of details for Mrs Elaine Marian Wilkins as a person with significant control on 2017-01-04

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ELAINE MARIAN WILKINS / 04/01/2017

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY MICHELLE BARNES / 04/01/2017

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 2 THE WALK TANDRIDGE OXTED SURREY RH8 9NY

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED THE CHRYSALIS EFFECT LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

25/06/1625 June 2016 CONVERSION TO A CIC

View Document

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIAN WILKINS / 01/01/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM LITTLESHAW CAMP ROAD WOLDINGHAM SURREY CR3 7LH

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/10/135 October 2013 PREVEXT FROM 31/01/2013 TO 30/06/2013

View Document

27/03/1327 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE WILKINS / 26/03/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM C/O TAXASSIST ACCOUNTANTS 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ ENGLAND

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR KELLY OLDERSHAW

View Document

09/01/129 January 2012 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