Advanced company searchLink opens in new window

CRYSTAL RENTAL SERVICES LIMITED

Company number 07103878

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
06 Oct 2021 TM01 Termination of appointment of Yousaf Adnan as a director on 6 October 2021
09 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
11 Feb 2021 AP01 Appointment of Mr Yousaf Adnan as a director on 1 February 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
26 Oct 2019 AD01 Registered office address changed from Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW England to 37 Varley Way Mitcham CR4 3WZ on 26 October 2019
26 Oct 2019 CH01 Director's details changed for Mr Imran Ahmed Sheikh on 26 October 2019
26 Oct 2019 PSC04 Change of details for Mr Imran Ahmad Sheikh as a person with significant control on 10 October 2019
10 Oct 2019 PSC01 Notification of Imran Ahmed Sheikh as a person with significant control on 10 October 2019
10 Oct 2019 PSC07 Cessation of Asif Ahmad Sulemani as a person with significant control on 10 October 2019
10 Oct 2019 AP01 Appointment of Mr Imran Ahmad Sheikh as a director on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Asif Ahmad Sulemani as a director on 8 October 2019
22 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
11 Feb 2019 PSC01 Notification of Asif Ahmad Sulemani as a person with significant control on 1 January 2017
11 Feb 2019 AP01 Appointment of Mr Asif Ahmad Sulemani as a director on 1 January 2017
11 Feb 2019 PSC07 Cessation of Mubarak Ahmad as a person with significant control on 1 January 2018
11 Feb 2019 TM01 Termination of appointment of Mubarak Ahmad as a director on 1 January 2017
08 Feb 2019 AD01 Registered office address changed from 4 Thornsett Road London SW18 4EN England to Marshall House, Suite 21/25 124 Middleton Road Morden SM4 6RW on 8 February 2019