Advanced company searchLink opens in new window

CRYSTALWING LTD

Company number 11335224

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)
23 Oct 2023 AA Micro company accounts made up to 5 April 2023
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
20 Oct 2022 AA Micro company accounts made up to 5 April 2022
24 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 5 April 2021
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 AA Micro company accounts made up to 5 April 2020
30 Jun 2020 AD01 Registered office address changed from 56 Derby Street Jarrow NE32 3AT United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 30 June 2020
11 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 5 April 2019
06 Nov 2019 AD01 Registered office address changed from 56 56 Derby Street Jarrow NE32 3AT United Kingdom to 56 Derby Street Jarrow NE32 3AT on 6 November 2019
10 Sep 2019 AD01 Registered office address changed from 129 Burnley Road Padiham BB12 8BA to 56 56 Derby Street Jarrow NE32 3AT on 10 September 2019
11 Jul 2019 PSC07 Cessation of Ashleigh Jackson as a person with significant control on 2 October 2018
13 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
21 Jan 2019 AA01 Current accounting period shortened from 30 April 2019 to 5 April 2019
26 Oct 2018 PSC01 Notification of Dionisio Bernardo Jr. as a person with significant control on 2 October 2018
22 Oct 2018 TM01 Termination of appointment of Ashleigh Jackson as a director on 2 October 2018
22 Oct 2018 AP01 Appointment of Mr Dionisio Bernardo Jr. as a director on 2 October 2018
10 Sep 2018 AD01 Registered office address changed from 195 Argyle Street Heywood OL10 3LS United Kingdom to 129 Burnley Road Padiham BB12 8BA on 10 September 2018
28 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted