CRYSTAL CLEAN HYGIENE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 Peel Court 24 st. Cuthberts Way Darlington Durham DL1 1GB on 2024-12-23

View Document

23/12/2423 December 2024 Director's details changed for Miss Rishan Henry on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Miss Rishan Henry as a person with significant control on 2024-12-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/03/2321 March 2023 Termination of appointment of Rishan Henry as a secretary on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from Flat 1, 13-15 Horse Fair Rugeley WS15 2EJ England to 7 Bell Yard London WC2A 2JR on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Miss Rishan Henry on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Miss Rishan Henry on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Miss Rishan Henry as a person with significant control on 2023-03-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/09/2019 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

15/08/2015 August 2020 CESSATION OF SAHEEL CHOUDHURY AS A PSC

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, SECRETARY SAHEEL CHOUDHURY

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAHEEL CHOUDHURY

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM

View Document

04/07/194 July 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