CHRYSTALL SOFTWARE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

08/01/258 January 2025 Director's details changed for Mr Zachary Chrystall on 2025-01-07

View Document

08/01/258 January 2025 Change of details for Mr Zachary Chrystall as a person with significant control on 2025-01-07

View Document

08/01/258 January 2025 Change of details for Mr Zachary Chrystall as a person with significant control on 2025-01-07

View Document

08/01/258 January 2025 Change of details for Miss Zara Isabelle Gates as a person with significant control on 2025-01-07

View Document

08/01/258 January 2025 Director's details changed for Mr Zachary Chrystall on 2025-01-07

View Document

07/01/257 January 2025 Registered office address changed from 161C Southgate Road London N1 3LE England to Flat 25 73B Drayton Park London N5 1DX on 2025-01-07

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

15/05/2415 May 2024 Notification of Zara Isabelle Gates as a person with significant control on 2024-05-14

View Document

15/05/2415 May 2024 Change of details for Mr Zachary Chrystall as a person with significant control on 2024-05-14

View Document

06/01/246 January 2024 Incorporation

View Document


More Company Information