CRYSP LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-30 |
| 17/12/2417 December 2024 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Front Block Office 1 Victoria Road Shipley BD18 3LA on 2024-12-17 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-11-06 with updates |
| 01/09/241 September 2024 | Termination of appointment of Stuart Richard Harlow as a director on 2024-09-01 |
| 01/09/241 September 2024 | Termination of appointment of Stuart Richard Harlow as a secretary on 2024-09-01 |
| 01/09/241 September 2024 | Cessation of Stuart Richard Harlow as a person with significant control on 2023-12-21 |
| 29/05/2429 May 2024 | Termination of appointment of Amber Louise Jardine as a director on 2024-04-16 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 14/03/2314 March 2023 | Termination of appointment of Jonathan William Seaton as a director on 2023-03-02 |
| 14/03/2314 March 2023 | Appointment of Miss Amber Jardine as a director on 2023-03-02 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with updates |
| 19/05/2219 May 2022 | Resolutions |
| 19/05/2219 May 2022 | Resolutions |
| 19/05/2219 May 2022 | Resolutions |
| 19/05/2219 May 2022 | Resolutions |
| 19/05/2219 May 2022 | Resolutions |
| 19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2021-05-20 |
| 19/05/2219 May 2022 | Resolutions |
| 17/05/2217 May 2022 | Appointment of Jonathan William Seaton as a director on 2021-05-20 |
| 07/04/227 April 2022 | Director's details changed for Mr Peter Andrew Robert Mills on 2022-04-06 |
| 24/02/2224 February 2022 | Secretary's details changed for Mr Stuart Richard Harlow on 2022-02-24 |
| 24/02/2224 February 2022 | Director's details changed for Mr Stuart Richard Harlow on 2022-02-24 |
| 24/02/2224 February 2022 | Change of details for Mr Stuart Richard Harlow as a person with significant control on 2022-02-24 |
| 24/02/2224 February 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-24 |
| 24/02/2224 February 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-24 |
| 24/02/2224 February 2022 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-24 |
| 19/01/2219 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/12/196 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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