CRYSTAL CAROLS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Confirmation statement made on 2025-08-20 with no updates |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
| 20/08/2420 August 2024 | Notification of Carol Wallace as a person with significant control on 2024-08-20 |
| 19/08/2419 August 2024 | Termination of appointment of George Campbell Wallace as a secretary on 2024-08-19 |
| 14/08/2414 August 2024 | Withdrawal of a person with significant control statement on 2024-08-14 |
| 14/08/2414 August 2024 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2024-08-14 |
| 29/05/2429 May 2024 | Micro company accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-11-16 with updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-06 with updates |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/11/2027 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 16/06/1716 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 04/03/164 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 13/03/1513 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/03/1417 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 11/02/1311 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 21/02/1221 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
| 24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM |
| 09/02/119 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT TRADING CENTRE SHERBORNE STREET MANCHESTER M8 8LR |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN WALLACE / 12/03/2010 |
| 12/03/1012 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 20/03/0920 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 05/02/095 February 2009 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 23 SHERBORNE STREET MANCHESTER M8 8HF |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 54 DERBY STREET 1ST FLOOR COMMERCE HOUSE CHEETHAM MANCHESTER M8 8HF |
| 02/03/072 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 31/03/0631 March 2006 | REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 - 7 BENT STREET CHEETHAM HILL MANCHESTER M8 8NF |
| 29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 21/03/0621 March 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 19/04/0519 April 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 19/02/0419 February 2004 | NEW DIRECTOR APPOINTED |
| 19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
| 10/02/0410 February 2004 | DIRECTOR RESIGNED |
| 10/02/0410 February 2004 | SECRETARY RESIGNED |
| 06/02/046 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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