Advanced company searchLink opens in new window

CRYSTAL AURAS LTD

Company number 13877899

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)
29 Jul 2025 CS01 Confirmation statement made on 26 July 2025 with no updates
04 Oct 2024 AA Micro company accounts made up to 31 January 2024
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with updates
26 Jul 2024 CH01 Director's details changed for Mrs Nyree Brough on 25 July 2024
26 Jul 2024 PSC01 Notification of Matthew Brough as a person with significant control on 25 July 2024
26 Jul 2024 PSC04 Change of details for Mrs Nyree Brough as a person with significant control on 25 July 2024
26 Jul 2024 AP01 Appointment of Mr Matthew Brough as a director on 25 July 2024
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 100
02 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
13 Oct 2022 AD01 Registered office address changed from Unit 9, the Coach House Desford Hall Leicester Lane Leicester LE9 9JJ England to The Byre Narborough Wood Park Desford Road, Enderby Leicester LE19 4XT on 13 October 2022
25 Aug 2022 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Enderby Leicester LE19 4SD England to Unit 9, the Coach House Desford Hall Leicester Lane Leicester LE9 9JJ on 25 August 2022
09 Aug 2022 AD01 Registered office address changed from Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ England to Whitehall House Feldspar Close Enderby Enderby Leicester LE19 4SD on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Enderby Leicester LE19 4SD England to Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Enderby Leicester LE19 4SD England to Whitehall House Feldspar Close Enderby Enderby Leicester LE19 4SD on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Whitehall House Feldspar Close Enderby Enderby Leicester LE19 4SD on 9 August 2022
28 Jan 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-01-28
  • GBP 1