- Company Overview for CRYSTAL SEMANTICS LIMITED (04154032)
- Filing history for CRYSTAL SEMANTICS LIMITED (04154032)
- People for CRYSTAL SEMANTICS LIMITED (04154032)
- Charges for CRYSTAL SEMANTICS LIMITED (04154032)
- More for CRYSTAL SEMANTICS LIMITED (04154032)
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) |
---|---|---|---|
28 Nov 2003 | 288b | Secretary resigned | |
25 Nov 2003 | 288a | New secretary appointed | |
20 Nov 2003 | 395 | Particulars of mortgage/charge | |
06 May 2003 | AA | Total exemption full accounts made up to 31 March 2002 | |
28 Apr 2003 | 287 | Registered office changed on 28/04/03 from: high trees orchard dell west chiltington west sussex RH20 2LB | |
04 Feb 2003 | 363s | Return made up to 20/01/03; full list of members | |
11 Apr 2002 | 363s | Return made up to 05/02/02; full list of members | |
14 Feb 2002 | 225 | Accounting reference date extended from 28/02/02 to 31/03/02 | |
18 Jul 2001 | 288a | New director appointed | |
09 Jul 2001 | 288a | New director appointed | |
15 Jun 2001 | 395 | Particulars of mortgage/charge | |
23 Mar 2001 | 287 | Registered office changed on 23/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN | |
23 Mar 2001 | 288b | Secretary resigned | |
23 Mar 2001 | 288b | Director resigned | |
22 Mar 2001 | 288a | New secretary appointed | |
22 Mar 2001 | 288a | New director appointed | |
05 Feb 2001 | NEWINC | Incorporation |