CRYSTAL PRESENTATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/06/2421 June 2024 Micro company accounts made up to 2023-10-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

07/02/247 February 2024 Registered office address changed from The Coffin Works 13-15 Fleet Street Birmingham B3 1JP England to Midlands Agri-Tech Innovation Hub Poultry Drive Edgmond Newport Shropshire TF10 8JZ on 2024-02-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FARRELL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL LAKE

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM ASTON CROSS BANK HOUSE 3 LICHFIELD ROAD ASTON BIRMINGHAM WEST MIDLANDS B6 5RW

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR DANIEL ROBERT LAKE

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 SECRETARY APPOINTED MRS MARTA BENNETT

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY DENA FARRELL

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/05/116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

09/05/109 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BENNETT / 11/04/2010

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FARRELL / 11/04/2010

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM BANK HOUSE 3 LICHFIELD ROAD BIRMINGHAM WEST MIDLANDS B6 5RW UNITED KINGDOM

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 6 BYRON CROFT SUTTON COLDFIELD WEST MIDLANDS B74 4YF

View Document

21/05/0821 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM: THE TREE HOUSE 20-21 THE COURTYARD GORSEY LANE COLESHILL B46 1JA

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 95 STOCKFIELD ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6AT

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 95 STOCKFIELD ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6AT

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: SECOND FLOOR 123 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8LD

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 AUDITOR'S RESIGNATION

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 78-80 SHERLOCK STREET BIRMINGHAM B5 6LT

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/05/952 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/04/9425 April 1994 RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 AUDITOR'S RESIGNATION

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: SCALA HOUSE HOLLOWAY CIRCUS BIRMINGHAM B1 1EQ

View Document

03/07/893 July 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

23/08/8423 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/84

View Document

19/11/8219 November 1982 CERTIFICATE OF INCORPORATION

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