CHRYSTALLA MICHAEL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Notification of Sirirat Choudhury as a person with significant control on 2024-11-21

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

15/07/2415 July 2024 Registration of charge 065944930003, created on 2024-07-12

View Document

15/07/2415 July 2024 Satisfaction of charge 1 in full

View Document

15/07/2415 July 2024 Satisfaction of charge 2 in full

View Document

15/07/2415 July 2024 Registration of charge 065944930004, created on 2024-07-12

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 DISS40 (DISS40(SOAD))

View Document

14/12/1514 December 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual return made up to 15 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 99

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 99

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY COSTAS SAVVIDES

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS SIRIRAT CHOUDHURY

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR ATIQUE CHOUDHURY

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 1 GATEWAY MEWS RINGWAY BOUNDS GREEN LONDON N11 2UT ENGLAND

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEMETRAKIS ANTONIOU

View Document

04/06/104 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM THE FARM HOUSE 29 CHAPMORE END NEAR WARE HERTFORDSHIRE SG12 0HF

View Document

01/06/091 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTAS SAVVIDES / 02/06/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTONIOU / 02/06/2008

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

27/05/0827 May 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

27/05/0827 May 2008 SECRETARY APPOINTED COSTAS SAVVIDES

View Document

15/05/0815 May 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