CRYSTAL RESOURCES LIMITED
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
05/06/245 June 2024 | Application to strike the company off the register |
20/11/2320 November 2023 | Micro company accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/12/2225 December 2022 | Micro company accounts made up to 2022-03-31 |
13/11/2213 November 2022 | Confirmation statement made on 2022-10-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 24 24 PARKTHORNE CLOSE NORTH HARROW MIDDLESEX HA2 7BX UNITED KINGDOM |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 70 STATION ROAD HARROW MIDDLESEX HA2 7SJ |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/11/146 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | 31/03/12 PARTIAL EXEMPTION |
17/10/1217 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/10/0927 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KANTI DHANJIBHAI MISTRY / 01/10/2009 |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
04/08/074 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/05/0724 May 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 |
14/11/0614 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
09/09/069 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | 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