CRYSTAL ADMIN SERVICES LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

02/05/222 May 2022 Application to strike the company off the register

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/08/218 August 2021 Confirmation statement made on 2021-04-12 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 05 BRAKENLEA DRIVE MANCHESTER M9 8NU ENGLAND

View Document

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

View Accounts

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

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD AWAIS SAFDAR

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 COMPANY NAME CHANGED CRYSTAL BOOKKEEPING SERVICES LTD CERTIFICATE ISSUED ON 18/02/19

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR MOHAMMAD AWAIS SAFDAR

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHALIQ

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 28 MEREFIELD STREET ROCHDALE OL11 3RU ENGLAND

View Document

04/02/194 February 2019 CESSATION OF MOHAMMAD SAFDAR KHALIQ AS A PSC

View Document

13/01/1913 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 COMPANY NAME CHANGED SM ARIEN LTD CERTIFICATE ISSUED ON 13/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SAFDAR KHALIQ

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY SAIRA AKHTAR

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 23 THRUSH STREET ROCHDALE OL12 7DA UNITED KINGDOM

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MOHAMMAD SAFDAR KHALIQ

View Document

12/06/1812 June 2018 CESSATION OF SAIRA AKHTAR AS A PSC

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR SAIRA AKHTAR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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