- Company Overview for CRYSTALTECH SERVICES (UK) LIMITED (05249952)
- Filing history for CRYSTALTECH SERVICES (UK) LIMITED (05249952)
- People for CRYSTALTECH SERVICES (UK) LIMITED (05249952)
- Charges for CRYSTALTECH SERVICES (UK) LIMITED (05249952)
- More for CRYSTALTECH SERVICES (UK) LIMITED (05249952)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
30 Sep 2024 | TM01 | Termination of appointment of Duncan Russell Smith as a director on 18 September 2024 | |
30 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jun 2024 | AP01 | Appointment of Mr Luke Taylor Creighton as a director on 17 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Wendy Elizabeth Williams as a director on 7 June 2024 | |
01 May 2024 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2024 | MR04 | Satisfaction of charge 052499520004 in full | |
16 Feb 2024 | AP01 | Appointment of Mr Duncan Russell Smith as a director on 5 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Miss Wendy Elizabeth Williams as a director on 25 January 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Maxine Adeline Maher as a director on 25 January 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Derek Patrick Maher as a director on 25 January 2024 | |
06 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2024 | MA | Memorandum and Articles of Association | |
31 Jan 2024 | MR01 | Registration of charge 052499520005, created on 25 January 2024 | |
02 Dec 2023 | MR04 | Satisfaction of charge 052499520003 in full | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Aug 2023 | MR04 | Satisfaction of charge 2 in full | |
18 Oct 2022 | PSC05 | Change of details for Dace Group Limited as a person with significant control on 18 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Feb 2022 | AD01 | Registered office address changed from C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 14 Redbridge Enterprise Centre Thompson Close Ilford IG1 1TY on 9 February 2022 | |
10 Jan 2022 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Hillier Hopkins First Floor, Radius House 51 Clarendon Road Watford Herts WD17 1HP on 10 January 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 |