Advanced company searchLink opens in new window

CRYSTAL MORGAN LTD

Company number 04832192

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)
30 May 2024 AA Total exemption full accounts made up to 31 January 2024
25 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
14 Jun 2022 AA Unaudited abridged accounts made up to 31 January 2022
04 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
25 Aug 2020 AA Unaudited abridged accounts made up to 31 January 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
10 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
17 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
07 Aug 2018 AA Unaudited abridged accounts made up to 31 January 2018
20 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
23 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
21 Jul 2017 PSC04 Change of details for Mr Robert George Creech as a person with significant control on 1 January 2017
21 Jul 2017 PSC04 Change of details for Mrs Maria Pauline Creech as a person with significant control on 1 January 2017
31 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
20 Aug 2015 CH01 Director's details changed for Robert George Creech on 1 July 2015
20 Aug 2015 CH03 Secretary's details changed for Robert George Creech on 13 July 2015
20 Aug 2015 CH01 Director's details changed for Maria Pauline Creech on 13 July 2015
03 Mar 2015 AD01 Registered office address changed from Thornbury House, 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015