TRIGOLDCRYSTAL LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Termination of appointment of John Andrew Harris as a director on 2023-09-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

19/06/2319 June 2023 Director's details changed for Mr Alistair John Morgan on 2023-06-19

View Document

04/10/224 October 2022 Termination of appointment of Andrew Leslie Walsh as a director on 2022-10-03

View Document

11/05/2211 May 2022 Director's details changed for Mr John Andrew Harris on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Andrew Leslie Walsh on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mrs Julia Emma Mcneill on 2022-04-04

View Document

11/05/2211 May 2022 Secretary's details changed for Rebecca Kelly on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04

View Document

11/05/2211 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Iress Solutions Limited as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 1 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY to Honeybourne Place Jessop Avenue Cheltenham England GL50 3SH on 2022-04-04

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

22/07/2122 July 2021

View Document

22/07/2122 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/07/2121 July 2021

View Document

21/07/2121 July 2021

View Document

15/07/2115 July 2021

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIA EMMA MCNEIL / 07/06/2019

View Document

29/08/1929 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

08/06/198 June 2019 DIRECTOR APPOINTED ALISTAIR JOHN MORGAN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED JULIA EMMA MCNEIL

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS REBECCA KELLY

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BADLEY

View Document

13/09/1813 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/09/1813 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/01/1810 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HARRIS / 18/01/2017

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

09/11/159 November 2015 SECOND FILING FOR FORM AP01

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JOHN HARRIS

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BLAND

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED PETER GEORGE FERGUSON

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / REBECCA KELLY / 01/03/2014

View Document

08/10/138 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 REDUCE ISSUED CAPITAL 25/09/2013

View Document

08/10/138 October 2013 SOLVENCY STATEMENT DATED 25/09/13

View Document

08/10/138 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1319 September 2013 ADOPT ARTICLES 09/09/2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN BUDGE

View Document

19/09/1319 September 2013 SECRETARY APPOINTED REBECCA KELLY

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED ANDREW LESLIE WALSH

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED STUART JOHN EWEN BLAND

View Document

17/09/1317 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1325 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NOBLET

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED SIMON ANDREW BADLEY

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 SUB-DIVISION 17/07/12

View Document

20/08/1220 August 2012 SUB DIVISION & RECLASSIFICATION OF SHARES 17/07/2012

View Document

16/08/1216 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1220 July 2012 SUBDIVISION/RECLASSIFICATION 16/07/2012

View Document

20/07/1220 July 2012 SUB-DIVISION 16/07/12

View Document

11/07/1211 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/07/1211 July 2012 COMPANY NAME CHANGED TRIGOLDCRYSTAL GROUP LIMITED CERTIFICATE ISSUED ON 11/07/12

View Document

11/07/1211 July 2012 SAIL ADDRESS CHANGED FROM: 95 PROMENADE CHELTENHAM GLOS GL50 1WG

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLOOR CARLTON PLAZA 111 UPPER RICHMOND ROAD LONDON SW15 2TJ UNITED KINGDOM

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITMORE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GALES

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHUKER

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR GAUTAM GOENKA

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLYER

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SELLAR

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BIRCH

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MR KEVIN JOHN BUDGE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NOBLET

View Document

21/05/1221 May 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

14/05/1214 May 2012 02/05/12 STATEMENT OF CAPITAL GBP 2248643.4342

View Document

01/05/121 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 2248743.4342

View Document

16/04/1216 April 2012 SOLVENCY STATEMENT DATED 16/04/12

View Document

16/04/1216 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 2268924.4342

View Document

16/04/1216 April 2012 STATEMENT BY DIRECTORS

View Document

16/04/1216 April 2012 REDUCE ISSUED CAPITAL 16/04/2012

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED GAUTAM GOENKA

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 1ST FLOOR CARLTON PLAZA 111 UPPER RICHMOND ROAD LONDON SW15 2JT UNITED KINGDOM

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 2ND FLOOR OCTAGON HOUSE 81-83 FULHAM HIGH STREET LONDON SW6 3JW

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID AYLMER

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR GRAHAM SELLAR

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR GRAHAM SELLAR

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTIN STANLEY COLYER / 18/10/2010

View Document

01/10/101 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICKY OKEY

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE KORNITZER

View Document

23/03/1023 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR CLIVE KORNITZER

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED DAVID EDWARD AYLMER

View Document

02/09/092 September 2009 DIRECTOR APPOINTED DAVID THOMPSON

View Document

10/08/0910 August 2009 ARTICLES OF ASSOCIATION

View Document

30/07/0930 July 2009 COMPANY NAME CHANGED TRIGOLD CRYSTAL LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

06/07/096 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

25/06/0925 June 2009 GBP NC 50070940/50220940 30/04/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED JONATHAN MICHAEL THOMAS WHITMORE

View Document

06/05/096 May 2009 DIRECTOR APPOINTED DAVID ROBERT GALES

View Document

06/05/096 May 2009 NC INC ALREADY ADJUSTED 30/04/09

View Document

06/05/096 May 2009 DIRECTOR APPOINTED PATRICK JOHN SHUKER

View Document

06/05/096 May 2009 DIRECTOR APPOINTED NEIL GRAEME BROWN

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN FINEGOLD

View Document

02/05/092 May 2009 COMPANY NAME CHANGED IFONLINE GROUP LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FRAHM II

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MARTIN ALAN FINEGOLD

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER

View Document

15/10/0815 October 2008 GBP NC 50071940/30807999 04/09/2008

View Document

15/10/0815 October 2008 NC DEC ALREADY ADJUSTED 04/09/08

View Document

14/10/0814 October 2008 ADOPT ARTICLES 04/09/2008

View Document

14/10/0814 October 2008 GBP NC 69335881/50071940 05/09/08

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 22A OLD COURT PLACE LONDON W8 4PL

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 12/04/06

View Document

06/06/076 June 2007 £ NC 69235881/69335881 12/

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 SHARES AGREEMENT OTC

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 19/04/02

View Document

13/05/0213 May 2002 £ NC 69230880/69235881 19/

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: MACMILLAN HOUSE 96 HIGH STREET KENSINGTON LONDON W8 4SG

View Document

14/01/0214 January 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/0214 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 £ NC 69000000/69230880 21/07/01

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0118 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ADOPT ARTICLES 15/01/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 DERRY STREET LONDON W8 5HY

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

08/08/008 August 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

08/08/008 August 2000 COMMISSION PAYABLE RELATING TO SHARES

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

02/08/002 August 2000 ADOPT ARTICLES 28/07/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 ADOPTARTICLES17/12/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 REGISTERED OFFICE CHANGED ON 01/11/99 FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

06/08/996 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

06/08/996 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

06/08/996 August 1999 £ NC 1000/50000000 30/07/99

View Document

03/08/993 August 1999 REREGISTRATION PRI-PLC 30/07/99

View Document

03/08/993 August 1999 ADOPT MEM AND ARTS 30/07/99

View Document

03/08/993 August 1999 AUDITORS' REPORT

View Document

03/08/993 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/993 August 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/993 August 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/993 August 1999 AUDITORS' STATEMENT

View Document

03/08/993 August 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/993 August 1999 BALANCE SHEET

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 COMPANY NAME CHANGED KENSINGTON GROUP LIMITED CERTIFICATE ISSUED ON 11/12/98

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED CRYSTAL CLEAR LENDING LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

26/08/9826 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 16/07/98

View Document

21/07/9821 July 1998 S386 DIS APP AUDS 16/07/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 16/07/98

View Document

16/07/9816 July 1998 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