CRYSTALCORE SERVICES LTD

Company Documents

DateDescription
18/06/2518 June 2025 Certificate of change of name

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

03/03/253 March 2025 Confirmation statement made on 2024-06-07 with updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2023-06-07 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Termination of appointment of Anne-Fredah Mahmood as a director on 2024-05-22

View Document

04/06/244 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from 4 Stainton Walk Woking GU21 3JB England to 12 North Road Woking GU21 5DA on 2021-07-16

View Document

06/07/216 July 2021 Certificate of change of name

View Document

06/07/216 July 2021 Resolutions

View Document

04/07/214 July 2021 Cessation of Petra Nhamo as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/208 June 2020 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