CLEAR CRYSTAL CONSULTANCY LTD

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from Hq Consulting House Home Farm Spring Lane Flintham Newark Nottinghamshire NG23 5LB United Kingdom to 12 Brook Close Nottingham NG6 8NL on 2025-03-14

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-10-28 with no updates

View Document

25/10/2325 October 2023 Termination of appointment of Hayley Jayne Mariyn Redmond as a director on 2023-10-19

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-03-31

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

01/12/221 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

18/01/2218 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

07/09/197 September 2019 DIRECTOR APPOINTED MISS HAYLEY JAYNE MARIYN REDMOND

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM HQ REGUS OFFICE 638A (6TH FLOOR) TOLLHOUSE HILL CITY GATE EAST NOTTINGHAM NG1 5FS ENGLAND

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 12 BROOK CLOSE NOTTINGHAM NG6 8NL ENGLAND

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 12 BROOK CLOSE NOTTINGHAM NG6 8NL UNITED KINGDOM

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM ONE RICHMOIND ROAD BEARWOOD BEARWOOD WEST MIDLANDS B66 4ED UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 PREVEXT FROM 31/10/2016 TO 31/03/2017

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/10/1529 October 2015 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