CHRYSALIS ANALYTICS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Change of details for Leap Beyond Aps as a person with significant control on 2022-01-13

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Directors' register information at 2021-11-11 on withdrawal from the public register

View Document

11/11/2111 November 2021 Withdrawal of the directors' register information from the public register

View Document

03/08/213 August 2021 Director's details changed for Dr Andrew John Elmsley on 2021-08-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MIREILLE BERNADETTE MARIA BUÏEL

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBERT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 100 100 BOROUGH HIGH STREET ALPHA HOUSE LONDON SE1 1LB ENGLAND

View Document

03/07/183 July 2018 DIRECTOR APPOINTED DOCTOR DAVID JAMES ELFORD FLOYD

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM BUILDING 22 FLAT 408 CADOGAN ROAD LONDON SE18 6YR UNITED KINGDOM

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR ROBERT ANDREW HOOK

View Document

21/12/1721 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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