CRYSTAL TEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 2025-08-08

View Document

25/03/2525 March 2025 Previous accounting period extended from 2024-12-25 to 2025-03-06

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

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

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Change of details for Mr Joseph Tenzin Oliver as a person with significant control on 2023-04-01

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

14/02/2314 February 2023 Termination of appointment of Katharine Marie Heidy as a director on 2023-02-14

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

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

View Accounts

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

10/01/2210 January 2022 Change of details for Mr Joseph Tenzin Oliver as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Joseph Tenzin Oliver on 2022-01-10

View Document

06/01/226 January 2022 Director's details changed for Mr Joseph Tenzin Oliver on 2022-01-06

View Document

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

View Accounts

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

View Accounts

31/07/2031 July 2020 SUB-DIVISION 17/07/20

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS LIONS

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 PREVEXT FROM 30/06/2019 TO 25/12/2019

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR MARCUS LIONS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

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

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MS KATHARINE MARIE HEIDY

View Document

11/06/1911 June 2019 ADOPT ARTICLES 24/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH TENZIN OLIVER / 10/05/2019

View Document

28/05/1928 May 2019 CESSATION OF AARON THOMAS HORN AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR AARON HORN

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JOSEPH TENZIN OLIVER

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TENZIN OLIVER

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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