CRYSTAL CARPETS CR3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/12/2330 December 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

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/11/2220 November 2022 Previous accounting period extended from 2022-02-27 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-02-27

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/11/2128 November 2021 Director's details changed for Mr Stephen Pennicard on 2021-11-15

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/10/191 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM PROGRESS HOUSE 404 BRIGHTON ROAD SOUTH CROYDON CR2 6AN ENGLAND

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MRS RUTH HELEN PENNICARD

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE PENNICARD

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOSHUA IAN ANDREW PENNICARD

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JAMIE STEPHEN GEORGE PENNICARD

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JAMIE IAN ANDREW PENNICARD

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOSHUA STEPHEN GEORGE PENNICARD

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE IAN ANDREW PENNICARD / 01/07/2018

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA PENNICARD

View Document

01/02/181 February 2018 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