CRYSTAL REEF WEB PRODUCTIONS LIMITED

Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY ALBERT WARD

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

15/02/1515 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

16/02/1416 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PATRICK-WARD / 06/11/2012

View Document

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

View Accounts

28/07/1328 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 CHANGE PERSON AS DIRECTOR

View Document

09/02/139 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES WARD / 09/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 47 YEW TREE ROAD WALTON LIVERPOOL MERSEYSIDE L9 1AJ

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES WARD / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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