- Company Overview for CRYSTALMAZE LIMITED (02619384)
- Filing history for CRYSTALMAZE LIMITED (02619384)
- People for CRYSTALMAZE LIMITED (02619384)
- More for CRYSTALMAZE LIMITED (02619384)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
23 Nov 2023 | CH01 | Director's details changed for Kathryn Margaret Harrison on 1 November 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
14 Jun 2023 | PSC04 | Change of details for Mr Paul Damien Harrison as a person with significant control on 1 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Paul Damien Harrison on 1 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Mr Paul Damien Harrison on 1 June 2023 | |
14 Jun 2023 | CH01 | Director's details changed for Kathryn Margaret Harrison on 1 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from The Gas Light Lower Warrengate Wakefield WF1 1SA England to The Junction Office 43 Charles Street Horbury WF4 5FH on 13 June 2023 | |
21 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
13 Jun 2022 | TM02 | Termination of appointment of Kathryn Margaret Harrison as a secretary on 10 June 2022 | |
19 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
14 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
03 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd to The Gas Light Lower Warrengate Wakefield WF1 1SA on 23 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
15 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|