CHRYSALIS ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
02/05/232 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | Application to strike the company off the register |
01/02/231 February 2023 | Micro company accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-06 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Registered office address changed from 201 Borough High Street London SE1 1JA England to 152 Lambourne House Apple Yard London SE20 8FX on 2022-09-28 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Change of details for Leap Beyond Aps as a person with significant control on 2022-01-13 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/11/2111 November 2021 | Directors' register information at 2021-11-11 on withdrawal from the public register |
11/11/2111 November 2021 | Withdrawal of the directors' register information from the public register |
03/08/213 August 2021 | Director's details changed for Dr Andrew John Elmsley on 2021-08-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/02/2027 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | DIRECTOR APPOINTED MIREILLE BERNADETTE MARIA BUÏEL |
13/01/2013 January 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBERT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 100 100 BOROUGH HIGH STREET ALPHA HOUSE LONDON SE1 1LB ENGLAND |
03/07/183 July 2018 | DIRECTOR APPOINTED DOCTOR DAVID JAMES ELFORD FLOYD |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM BUILDING 22 FLAT 408 CADOGAN ROAD LONDON SE18 6YR UNITED KINGDOM |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR ROBERT ANDREW HOOK |
21/12/1721 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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