THE CHRYSALIS FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/07/2318 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Termination of appointment of Joanne Mary Apparicio as a secretary on 2022-11-13

View Document

04/01/234 January 2023 Termination of appointment of Andrew Jonathan Wood as a director on 2022-11-25

View Document

04/01/234 January 2023 Termination of appointment of Joanne Mary Apparicio as a director on 2022-11-13

View Document

04/01/234 January 2023 Director's details changed for Mr David Apparicio on 2022-11-25

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

16/04/2116 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH AMANDA HAZELL / 24/12/2017

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH BROWN

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR DAVID APPARICIO

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GARETH STUART BROWN

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KNIGHTLEY

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/06/167 June 2016 PREVEXT FROM 29/09/2015 TO 29/03/2016

View Document

03/03/163 March 2016 ADOPT ARTICLES 03/02/2016

View Document

03/03/163 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/1511 August 2015 10/07/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 ADOPT ARTICLES 02/06/2015

View Document

15/06/1515 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MRS JOANNE MARY APPARICIO

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MATTHEWS

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTCHINSON

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANNE ECKTON / 01/10/2014

View Document

05/12/145 December 2014 DIRECTOR APPOINTED CHARLOTTE ANNE ECKTON

View Document

05/12/145 December 2014 DIRECTOR APPOINTED MRS RUTH AMANDA HAZELL

View Document

05/12/145 December 2014 DIRECTOR APPOINTED PATRICIA KNIGHTLEY

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY MCGIBBON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/07/1431 July 2014 10/07/14 NO MEMBER LIST

View Document

27/06/1427 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

12/08/1312 August 2013 10/07/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/07/1226 July 2012 10/07/12 NO MEMBER LIST

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/07/1126 July 2011 10/07/11 NO MEMBER LIST

View Document

19/04/1119 April 2011 CURREXT FROM 31/07/2011 TO 30/09/2011

View Document

05/08/105 August 2010 10/07/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED FREDERICK MATTHEWS

View Document

03/09/093 September 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JOHN JUSTIN HUTCHINSON

View Document

21/04/0921 April 2009 SECRETARY APPOINTED JOANNE MARY APPARICIO

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY PAMELA MCGUINNESS

View Document

11/03/0911 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/0911 March 2009 ALTER MEMORANDUM 20/02/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MRS LUCY MARAGARET MCGIBBON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY KEVIN BREWER

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MRS PAMELA JUNE MCGUINNESS

View Document

10/07/0810 July 2008 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