CHRISALIS WORLDWIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 11/03/2411 March 2024 | Satisfaction of charge 057098250003 in full |
| 10/03/2410 March 2024 | Confirmation statement made on 2024-03-01 with updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 11/12/2311 December 2023 | Satisfaction of charge 057098250005 in full |
| 12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Secretary's details changed for Mr Christopher Paul Wright on 2023-02-24 |
| 24/02/2324 February 2023 | Director's details changed for Mr Christopher Paul Wright on 2023-02-24 |
| 24/02/2324 February 2023 | Change of details for Mr Christopher Paul Wright as a person with significant control on 2023-02-24 |
| 25/10/2225 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
| 04/03/224 March 2022 | Change of details for Mr Christopher Paul Wright as a person with significant control on 2019-04-22 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 04/11/214 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/08/2030 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 09/03/209 March 2020 | CESSATION OF ALISON WRIGHT AS A PSC |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057098250006 |
| 12/09/1912 September 2019 | 28/02/19 UNAUDITED ABRIDGED |
| 23/05/1923 May 2019 | SECRETARY APPOINTED MR CHRISTOPHER PAUL WRIGHT |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ALISON WRIGHT |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, SECRETARY ALISON WRIGHT |
| 09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 057098250005 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/11/1821 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057098250004 |
| 14/10/1814 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057098250003 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON WRIGHT |
| 22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL WRIGHT |
| 12/10/1712 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057098250002 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 07/11/167 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 057098250001 |
| 29/03/1629 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/10/1526 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 10/03/1510 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 22/12/1422 December 2014 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 8 FARMSTEAD CLOSE WOODHOUSES MANCHESTER M35 9NU |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 07/04/147 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 09/04/139 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 13/03/1213 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 14/12/1114 December 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 1001 |
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 22/03/1022 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WRIGHT / 28/02/2006 |
| 20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL WRIGHT / 01/02/2010 |
| 20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WRIGHT / 01/02/2010 |
| 20/03/1020 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON WRIGHT / 28/02/2006 |
| 20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON WRIGHT / 28/02/2007 |
| 15/10/0915 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 26/03/0926 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 26/03/0926 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON THORNTON / 03/01/2009 |
| 26/03/0926 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON WRIGHT / 03/01/2009 |
| 20/08/0820 August 2008 | 29/02/08 TOTAL EXEMPTION FULL |
| 24/04/0824 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON THORNTON / 02/11/2007 |
| 19/03/0819 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WRIGHT / 02/11/2007 |
| 19/03/0819 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISON THORNTON / 02/11/2007 |
| 11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 25, RIDING FOLD DROYLSDEN MANCHESTER M43 7JG |
| 12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 06/03/076 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 24/01/0724 January 2007 | NEW DIRECTOR APPOINTED |
| 15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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