CRYSTAL CARPETS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with updates |
| 16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
| 02/12/222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Confirmation statement made on 2022-02-08 with updates |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
| 10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA SOLOMON / 07/02/2020 |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS LYNDA SOLOMON / 07/02/2020 |
| 26/11/1926 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
| 31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA DRABBLE / 31/01/2019 |
| 31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNDA DRABBLE / 31/01/2019 |
| 23/11/1823 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
| 22/12/1722 December 2017 | DIRECTOR APPOINTED MRS LYNDA DRABBLE |
| 28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
| 09/11/169 November 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 89 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/10/167 October 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 88 |
| 07/09/167 September 2016 | 01/09/16 STATEMENT OF CAPITAL GBP 87 |
| 08/08/168 August 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 86 |
| 04/07/164 July 2016 | 04/07/16 STATEMENT OF CAPITAL GBP 85 |
| 02/06/162 June 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 84 |
| 04/05/164 May 2016 | 03/05/16 STATEMENT OF CAPITAL GBP 83 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN DIXON |
| 12/02/1612 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BARRY DRABBLE / 23/07/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/02/1523 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 5 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DF |
| 23/02/1523 February 2015 | SAIL ADDRESS CHANGED FROM: 5 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DF |
| 10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE DIXON |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DIXON |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/02/1428 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/05/132 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 26/02/1326 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/03/127 March 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/03/113 March 2011 | SAIL ADDRESS CHANGED FROM: CHARLTON HOUSE ST. NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG |
| 03/03/113 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM CHARLTON HOUSE ST NICHOLAS STREET HEREFORD HEREFORDSHIRE HR4 0BG |
| 19/03/1019 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 19/03/1019 March 2010 | SAIL ADDRESS CREATED |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE DIXON / 09/02/2010 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN VICTOR DIXON / 09/02/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/11/0811 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 26/02/0826 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
| 11/05/0711 May 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/11/0628 November 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
| 10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
| 21/03/0521 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
| 15/03/0415 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/03/0415 March 2004 | NEW DIRECTOR APPOINTED |
| 15/03/0415 March 2004 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
| 20/02/0420 February 2004 | SECRETARY RESIGNED |
| 20/02/0420 February 2004 | DIRECTOR RESIGNED |
| 09/02/049 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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