Advanced company searchLink opens in new window

CRYSTEC (EBT) LIMITED

Company number 08480160

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)
16 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
11 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
13 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
09 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 AD01 Registered office address changed from Norcroft Building University of Bradford Bradford West Yorkshire BD7 1DP to Norcroft Building University of Bradford Bradford West Yorkshire BD7 1DP on 18 April 2016
04 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 April 2015
29 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015
28 Apr 2015 AP03 Appointment of Mr Robert Brownlie Mcculloch as a secretary on 19 September 2014
28 Aug 2014 AP01 Appointment of Professor Peter York as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Qun Shao as a director on 26 August 2014