CRYSTAL CLEAR CONTENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

28/12/2328 December 2023 Compulsory strike-off action has been discontinued

View Document

28/12/2328 December 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2327 December 2023 Micro company accounts made up to 2022-06-28

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

28/06/2328 June 2023 Current accounting period shortened from 2022-06-29 to 2022-06-28

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-06-29

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

31/12/2131 December 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

02/07/212 July 2021 Director's details changed for Mr Martin Ramon Irusta Cornet on 2021-07-01

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DISS40 (DISS40(SOAD))

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARA MACEDO

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/07/2017

View Document

07/07/177 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

21/06/1721 June 2017 ARTICLES OF ASSOCIATION

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IRUSTA / 09/06/2017

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

15/04/1615 April 2016 ALTER ARTICLES 15/03/2016

View Document

15/04/1615 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 1 15/03/16 STATEMENT OF CAPITAL USD 260000

View Document

15/04/1615 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1615 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED DR SARA FRANCES MACEDO

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IRUSTA / 11/06/2015

View Document

10/08/1510 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IRUSTA / 11/06/2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 2012 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