Advanced company searchLink opens in new window

CRYSTALMAZE LIMITED

Company number 02619384

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)
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
  • GBP 200