CRYSTAL DIMENSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Current accounting period shortened from 2024-09-30 to 2024-03-31 |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
20/10/2320 October 2023 | Registered office address changed from 54 Picardy House 54 Cedar Road Enfield EN2 0PD England to Cookham House 29 the Green London N21 1HS on 2023-10-20 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
13/05/2313 May 2023 | Accounts for a dormant company made up to 2022-09-30 |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-09 with no updates |
11/01/2311 January 2023 | Withdraw the company strike off application |
11/01/2311 January 2023 | Registered office address changed from 54 54 Picardy House 54 Cedar Road Enfield Middlesex EN2 0PD England to 54 Picardy House 54 Cedar Road Enfield EN2 0PD on 2023-01-11 |
11/01/2311 January 2023 | Confirmation statement made on 2021-10-09 with no updates |
27/01/2227 January 2022 | Registered office address changed from C/O Kh&Co Ltd, Accountants & Consultants 30 Merrick Road Glastonbury Somerset BA6 9AT United Kingdom to 54 54 Picardy House 54 Cedar Road Enfield Middlesex EN2 0PD on 2022-01-27 |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
25/10/2125 October 2021 | Application to strike the company off the register |
04/10/214 October 2021 | Micro company accounts made up to 2021-09-30 |
01/10/211 October 2021 | Previous accounting period shortened from 2022-03-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 54 PICARDY HOUSE 54 CEDAR ROAD ENFIELD MIDDLESEX EN2 0PD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
15/10/1615 October 2016 | APPOINTMENT TERMINATED, SECRETARY LANDRA DAVIDSON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/10/1511 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/10/1313 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/10/129 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/10/1114 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/10/1023 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
29/06/1029 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
17/04/1017 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
27/10/0927 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA DEBORAH ADAMS / 27/10/2009 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
10/10/0810 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | 30/04/08 TOTAL EXEMPTION FULL |
15/10/0715 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/10/0623 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
04/10/064 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
01/11/051 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/10/0415 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/07/0427 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04 |
06/11/036 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | SECRETARY RESIGNED |
25/01/0325 January 2003 | DIRECTOR RESIGNED |
25/01/0325 January 2003 | NEW SECRETARY APPOINTED |
19/11/0219 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
09/10/019 October 2001 | 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