CRYSP LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 Previous accounting period extended from 2024-12-31 to 2025-06-30

View Document

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

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

01/09/241 September 2024 Termination of appointment of Stuart Richard Harlow as a director on 2024-09-01

View Document

01/09/241 September 2024 Termination of appointment of Stuart Richard Harlow as a secretary on 2024-09-01

View Document

01/09/241 September 2024 Cessation of Stuart Richard Harlow as a person with significant control on 2023-12-21

View Document

29/05/2429 May 2024 Termination of appointment of Amber Louise Jardine as a director on 2024-04-16

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Jonathan William Seaton as a director on 2023-03-02

View Document

14/03/2314 March 2023 Appointment of Miss Amber Jardine as a director on 2023-03-02

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2021-05-20

View Document

19/05/2219 May 2022 Resolutions

View Document

17/05/2217 May 2022 Appointment of Jonathan William Seaton as a director on 2021-05-20

View Document

07/04/227 April 2022 Director's details changed for Mr Peter Andrew Robert Mills on 2022-04-06

View Document

24/02/2224 February 2022 Secretary's details changed for Mr Stuart Richard Harlow on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Mr Stuart Richard Harlow on 2022-02-24

View Document

24/02/2224 February 2022 Change of details for Mr Stuart Richard Harlow as a person with significant control on 2022-02-24

View Document

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

View Document

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

View Document

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

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/12/196 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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