CHRYSTALLION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

20/04/2320 April 2023 Termination of appointment of Maurice William Frederick Herbert as a secretary on 2022-10-30

View Document

14/02/2314 February 2023 Appointment of Miss Alison Elizabeth Warner as a director on 2023-02-14

View Document

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

View Accounts

22/04/1522 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'DONNELL / 24/08/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND ALFRED HOARE / 24/08/2010

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

27/04/0927 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/08/07; CHANGE OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 FLAT 6 THE MOUNT SUSAN WOOD CHISLEHURST KENT BR7 5NG

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/08/99; CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW SECRETARY APPOINTED

View Document

22/11/9522 November 1995 RETURN MADE UP TO 13/08/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: G OFFICE CHANGED 17/10/94 READING HOUSE WATERSIDE COURT NEPTUNE CLOSE ROCHESTER,KENT ME2 4NZ

View Document

10/10/9410 October 1994

View Document

25/08/9425 August 1994

View Document

25/08/9425 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994

View Document

09/05/949 May 1994

View Document

16/03/9416 March 1994 EXEMPTION FROM APPOINTING AUDITORS 16/02/94

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

16/03/9416 March 1994 Resolutions

View Document

16/03/9416 March 1994 Accounts for a dormant company made up to 1993-03-31

View Document

17/11/9317 November 1993

View Document

03/10/933 October 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

03/10/933 October 1993

View Document

03/10/933 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/09/9328 September 1993

View Document

11/06/9311 June 1993

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: G OFFICE CHANGED 15/03/93 SEYMOUR HOUSE 11/13 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

15/03/9315 March 1993 NEW SECRETARY APPOINTED

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 Resolutions

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/02/932 February 1993 Accounts for a dormant company made up to 1992-03-31

View Document

02/02/932 February 1993 EXEMPTION FROM APPOINTING AUDITORS 27/01/93

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 Accounts for a dormant company made up to 1991-03-31

View Document

19/08/9119 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991

View Document

05/09/905 September 1990

View Document

05/09/905 September 1990 13/08/90 FULL LIST NOF

View Document

29/08/9029 August 1990 EXEMPTION FROM APPOINTING AUDITORS 13/08/90

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/08/9029 August 1990 Accounts for a dormant company made up to 1990-03-31

View Document

29/08/9029 August 1990 Resolutions

View Document

15/02/9015 February 1990

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: G OFFICE CHANGED 15/02/90 THE MOUNT SUSAN WOOD CHISLEHURST KENT

View Document

12/04/8912 April 1989 Resolutions

View Document

12/04/8912 April 1989 ADOPT MEM AND ARTS 040489

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 ADOPT MEM AND ARTS 240289

View Document

06/03/896 March 1989 Resolutions

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: G OFFICE CHANGED 06/03/89 WEST KENT HOUSE 4 CROFT ROAD CROWBOROUGH EAST SUSSEX TN6 1DL

View Document

06/03/896 March 1989

View Document

03/02/893 February 1989 Incorporation

View Document

03/02/893 February 1989 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