KRYSTAL HOSTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/04/2525 April 2025 Appointment of Mr Adam John Cooke as a director on 2025-04-24

View Document

27/09/2427 September 2024 Director's details changed for Mr David Michael Kimberley on 2024-09-27

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

13/03/2413 March 2024 Director's details changed for Mr Simon Alexander Blackler on 2024-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/04/2328 April 2023 Notification of Margaret Ann Blackler as a person with significant control on 2019-11-26

View Document

28/04/2328 April 2023 Notification of John Michael Blackler as a person with significant control on 2019-11-26

View Document

28/04/2328 April 2023 Change of details for Mr Simon Alexander Blackler as a person with significant control on 2019-11-26

View Document

28/04/2328 April 2023 Notification of Adrian Paul Read as a person with significant control on 2019-11-26

View Document

27/03/2327 March 2023 Particulars of variation of rights attached to shares

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

23/03/2323 March 2023 Statement of company's objects

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of company's objects

View Document

24/11/2224 November 2022 Statement of company's objects

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

11/02/2111 February 2021 Registered office address changed from , Kemp House 152 - 160 City Road, London, EC1V 2NX, United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/03/1920 March 2019 SAIL ADDRESS CREATED

View Document

30/11/1830 November 2018 Registered office address changed from , Alta Vista Higher Warberry Road, Torquay, Devon, TQ1 1SD to Kemp House 152-160 City Road London EC1V 2NX on 2018-11-30

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM ALTA VISTA HIGHER WARBERRY ROAD TORQUAY DEVON TQ1 1SD

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 600100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOM MASON

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 400100.00

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS MARGARET ANN BLACKLER

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/04/1528 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM MASON / 31/01/2015

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEX BLACKLER / 21/03/2011

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1121 March 2011 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