CRYSTAL-TECH ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 08/12/248 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-04-25 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/05/232 May 2023 | Director's details changed for Mrs Linda Ann Saunders on 2023-05-02 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-04-25 with updates |
| 12/01/2212 January 2022 | Registration of charge 047449370004, created on 2022-01-11 |
| 31/12/2131 December 2021 | Satisfaction of charge 2 in full |
| 29/11/2129 November 2021 | Satisfaction of charge 1 in full |
| 29/11/2129 November 2021 | Satisfaction of charge 047449370003 in full |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | DIRECTOR APPOINTED MRS LINDA ANN SAUNDERS |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/07/164 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047449370003 |
| 29/04/1629 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
| 01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR VICKY SAUNDERS |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/06/1410 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICKY SAUNDERS / 20/04/2013 |
| 03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY SAUNDERS / 20/04/2013 |
| 03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICKY SAUNDERS / 20/04/2013 |
| 03/05/133 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
| 03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RONALD SAUNDERS / 20/04/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/09/126 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 08/06/128 June 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
| 27/08/1027 August 2010 | ADOPT ARTICLES 13/08/2010 |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/07/1014 July 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual return made up to 25 April 2009 with full list of shareholders |
| 20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RONALD SAUNDERS / 03/04/2009 |
| 11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/08/0722 August 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
| 11/03/0711 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 11/03/0711 March 2007 | NEW DIRECTOR APPOINTED |
| 31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/08/0614 August 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 05/08/055 August 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 |
| 17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 04/06/044 June 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
| 26/03/0426 March 2004 | SECRETARY RESIGNED |
| 26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
| 07/07/037 July 2003 | COMPANY NAME CHANGED CTEL LIMITED CERTIFICATE ISSUED ON 07/07/03 |
| 12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
| 28/05/0328 May 2003 | DIRECTOR RESIGNED |
| 25/04/0325 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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