INCRYSTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Secretary's details changed for Mrs Anitha Katreddy on 2025-06-10

View Document

19/06/2519 June 2025 Director's details changed for Mrs Anitha Katreddy on 2025-06-10

View Document

19/06/2519 June 2025 Change of details for Ms Anitha Katreddy as a person with significant control on 2025-06-10

View Document

23/05/2523 May 2025 Cessation of Anitha Sodagam as a person with significant control on 2025-01-01

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

27/01/2327 January 2023 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITHA KATREDDY

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITHA SODAGAM

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITHA KATREDDY / 13/08/2015

View Document

06/08/156 August 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANITHA KATREDDY / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITHA KATREDDY / 25/06/2014

View Document

25/06/1425 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/08/113 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O MNP ACCOUNTANTS LIMITED 468 CHURCH LANE KINGSBURY LONDON NW9 8UA UNITED KINGDOM

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITHA KATREDDY / 01/01/2010

View Document

26/07/1026 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 3 THE GROVE KINGSBURY LONDON NW9 0TL

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR KAVERI MANIKONDA

View Document

22/12/0822 December 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED MRS KAVERI MANIKONDA

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MRS ANITHA KATREDDY

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTIMA KATREDDY / 14/02/2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY SHIVA NASPURI

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR GIRISH POTTIGARI

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 162 KNIGHT SIDE GARDEN DUNSTON GATESHEAD NE11 9RP

View Document

25/10/0725 October 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 74A DUDLEY ROAD SOUTH HARROW MIDDLESEX HA2 0PR

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 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