DSS CRYSTAL LTD.

Company Documents

DateDescription
14/08/2514 August 2025 NewCessation of Olena Fedoryshcheva as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewNotification of Olena Fedoryshcheva as a person with significant control on 2025-08-14

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

29/01/2529 January 2025 Registered office address changed from 128 City Road London EC1V 2NX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/01/2529 January 2025 Director's details changed for Olena Fedoryshcheva on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/12/2415 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/09/2430 September 2024 Registered office address changed from Unauthorised Us of an Registered Office Address a11 2 Alexandra Gate Cardiff CF24 2SA Wales to 128 City Road London EC1V 2NX on 2024-09-30

View Document

22/08/2422 August 2024 Registered office address changed from A11 2 Alexandra Gate Cardiff CF24 2SA United Kingdom to Unauthorised Us of an Registered Office Address a11 2 Alexandra Gate Cardiff CF24 2SA on 2024-08-22

View Document

21/08/2421 August 2024 Appointment of Olena Fedoryshcheva as a director on 2024-07-11

View Document

19/08/2419 August 2024 Resolutions

View Document

19/08/2419 August 2024 Resolutions

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/10/2319 October 2023 Termination of appointment of Olena Fedoryshcheva as a director on 2023-10-19

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM COMPANY CONSULTANTS UNIT FFORDD PENGAM 2 ALEXANDRA GATE CARDIFF CF24 2SA WALES

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED DSS FIRM LTD. CERTIFICATE ISSUED ON 12/07/17

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 ADOPT ARTICLES 28/09/2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 28/09/2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / OLENA FEDORYSHCHEVA / 23/10/2016

View Document

23/10/1623 October 2016 DIRECTOR APPOINTED OLENA FEDORYSHCHEVA

View Document

23/10/1623 October 2016 APPOINTMENT TERMINATED, DIRECTOR OLENA FEDORYSHCHEVA

View Document

18/10/1618 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM PSS SUITE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

04/12/154 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR PRIVATE ASSET GROUP LTD.

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR VANESSA PAYET

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR EIGHTH HOLDING CO.

View Document

07/11/147 November 2014 DIRECTOR APPOINTED OLENA FEDORYSHCHEVA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 2000000

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED DOCUMENT STORAGE SERVICES LTD CERTIFICATE ISSUED ON 26/11/12

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED VANESSA PAYET

View Document

26/11/1226 November 2012 CORPORATE DIRECTOR APPOINTED PRIVATE ASSET GROUP LTD.

View Document

26/11/1226 November 2012 CORPORATE DIRECTOR APPOINTED EIGHTH HOLDING CO.

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM PSS SUITE 27 OLD GLOUCESTER STREET LONDON WC1N 3XX UNITED KINGDOM

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY @UK DORMANT COMPANY SECRETARY LIMITED

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN VAREY

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR @UK DORMANT COMPANY DIRECTOR LIMITED

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED NATHAN EDWARD VAREY

View Document

17/10/0717 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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