CLEAR CRYSTAL CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
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 |
22/01/2422 January 2024 | Confirmation statement made on 2023-10-28 with no updates |
25/10/2325 October 2023 | Termination of appointment of Hayley Jayne Mariyn Redmond as a director on 2023-10-19 |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | Voluntary strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
22/06/2322 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-10-28 with no updates |
18/01/2218 January 2022 | Amended total exemption full accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
22/06/2122 June 2021 | Compulsory strike-off action has been discontinued |
21/06/2121 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
07/09/197 September 2019 | DIRECTOR APPOINTED MISS HAYLEY JAYNE MARIYN REDMOND |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
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 |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 12 BROOK CLOSE NOTTINGHAM NG6 8NL ENGLAND |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 12 BROOK CLOSE NOTTINGHAM NG6 8NL UNITED KINGDOM |
27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM ONE RICHMOIND ROAD BEARWOOD BEARWOOD WEST MIDLANDS B66 4ED UNITED KINGDOM |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
29/10/1529 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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