CRYSTALDEAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Satisfaction of charge 037334070005 in full |
24/01/2524 January 2025 | Satisfaction of charge 037334070007 in full |
24/01/2524 January 2025 | Satisfaction of charge 037334070004 in full |
24/01/2524 January 2025 | Satisfaction of charge 037334070008 in full |
24/01/2524 January 2025 | Satisfaction of charge 037334070006 in full |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-06 with updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Notification of Alistair James Brook as a person with significant control on 2019-12-31 |
24/06/2424 June 2024 | Cessation of Jeanette Anne Brook as a person with significant control on 2019-12-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-01-06 with updates |
13/03/2413 March 2024 | Change of details for Mrs Jeanette Anne Brook as a person with significant control on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mr Mark Andrew Brook on 2024-03-13 |
13/03/2413 March 2024 | Director's details changed for Mrs Jeanette Anne Brook on 2024-03-13 |
29/01/2429 January 2024 | Cessation of Mark Andrew Brook as a person with significant control on 2024-01-22 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-06 with updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Change of details for Mr Mark Andrew Brook as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Change of details for Mrs Jeanette Anne Brook as a person with significant control on 2022-10-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O 1 DARWIN COURT DARWIN DRIVE SHERWOOD ENERGY VILLAGE NEWARK NOTTINGHAMSHIRE NG22 9PP |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
03/12/193 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037334070008 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/04/1527 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
12/03/1412 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037334070007 |
05/03/145 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 037334070006 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/10/1317 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037334070005 |
08/10/138 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037334070004 |
28/09/1328 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1328 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
22/04/1322 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BROOK / 05/10/2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE BROOK / 05/10/2009 |
16/03/1016 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
25/11/0825 November 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | REGISTERED OFFICE CHANGED ON 27/03/2008 FROM SHERWOOD LODGE SHERWOOD DRIVE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9PP |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/03/068 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/11/0530 November 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/09/0323 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/08/0328 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/038 April 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
14/12/0014 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/03/0028 March 2000 | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS |
12/04/9912 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/04/9912 April 1999 | NEW DIRECTOR APPOINTED |
31/03/9931 March 1999 | SECRETARY RESIGNED |
31/03/9931 March 1999 | REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ |
31/03/9931 March 1999 | DIRECTOR RESIGNED |
24/03/9924 March 1999 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 788 790 FINCHLEY ROAD LONDON NW11 7TJ |
16/03/9916 March 1999 | 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