ALECRYSTALS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/11/222 November 2022 Registered office address changed from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE on 2022-11-02

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-05

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-04-05

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

01/04/201 April 2020 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

14/02/2014 February 2020 CESSATION OF ANTHONY HOMER AS A PSC

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILIA DE GUZMAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS CECILIA DE GUZMAN

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOMER

View Document

23/07/1923 July 2019 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