CRYSTAL UTILITIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

24/09/2524 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-06-30

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR PRAVANGSHU MAJUMDER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 91C UPTON LANE FOREST GATE LONDON E7 9PB

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR MD SELIM REZA / 24/10/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MD SELIM REZA / 24/10/2016

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUR SELIM

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MD SELIM REZA

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR PRAVANGSHU MAJUMDER

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUR ROUF MOHAMMAD SELIM / 01/12/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 8 NORTH STREET ROMFORD ESSEX RM1 1BH

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR PRAVANGSHU KUMAR MAJUMDER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR PRAVANGSHU MAJUMDER

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 35 GROSVENOR ROAD LONDON E7 8HZ ENGLAND

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR ABDUR ROUF MOHAMMAD SELIM

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 16 ISMAILIA ROAD LONDON LONDON E7 9PH ENGLAND

View Document

26/06/1226 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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