CRYSTAL TEAM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered 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 |
25/03/2525 March 2025 | Previous accounting period extended from 2024-12-25 to 2025-03-06 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-28 with updates |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Change of details for Mr Joseph Tenzin Oliver as a person with significant control on 2023-04-01 |
18/08/2318 August 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
24/04/2324 April 2023 | Memorandum and Articles of Association |
24/04/2324 April 2023 | Resolutions |
24/04/2324 April 2023 | Resolutions |
14/02/2314 February 2023 | Termination of appointment of Katharine Marie Heidy as a director on 2023-02-14 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-28 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2022-03-01 |
02/03/222 March 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-28 with updates |
10/01/2210 January 2022 | Change of details for Mr Joseph Tenzin Oliver as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Joseph Tenzin Oliver on 2022-01-10 |
06/01/226 January 2022 | Director's details changed for Mr Joseph Tenzin Oliver on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | SUB-DIVISION 17/07/20 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCUS LIONS |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/03/206 March 2020 | PREVEXT FROM 30/06/2019 TO 25/12/2019 |
06/03/206 March 2020 | DIRECTOR APPOINTED MR MARCUS LIONS |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | DIRECTOR APPOINTED MS KATHARINE MARIE HEIDY |
11/06/1911 June 2019 | ADOPT ARTICLES 24/05/2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH TENZIN OLIVER / 10/05/2019 |
28/05/1928 May 2019 | CESSATION OF AARON THOMAS HORN AS A PSC |
16/05/1916 May 2019 | APPOINTMENT TERMINATED, DIRECTOR AARON HORN |
28/12/1828 December 2018 | DIRECTOR APPOINTED MR JOSEPH TENZIN OLIVER |
28/12/1828 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH TENZIN OLIVER |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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