CHRYSTALL SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
14/04/2514 April 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with updates |
08/01/258 January 2025 | Director's details changed for Mr Zachary Chrystall on 2025-01-07 |
08/01/258 January 2025 | Change of details for Mr Zachary Chrystall as a person with significant control on 2025-01-07 |
08/01/258 January 2025 | Change of details for Mr Zachary Chrystall as a person with significant control on 2025-01-07 |
08/01/258 January 2025 | Change of details for Miss Zara Isabelle Gates as a person with significant control on 2025-01-07 |
08/01/258 January 2025 | Director's details changed for Mr Zachary Chrystall on 2025-01-07 |
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 |
15/05/2415 May 2024 | Statement of capital following an allotment of shares on 2024-05-14 |
15/05/2415 May 2024 | Notification of Zara Isabelle Gates as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Change of details for Mr Zachary Chrystall as a person with significant control on 2024-05-14 |
06/01/246 January 2024 | Incorporation |
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