Advanced company searchLink opens in new window

CRYSTAL NIGHT LTD

Company number 05667269

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
19 Jan 2023 CH03 Secretary's details changed for Benjamin Rayner on 5 January 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
23 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
04 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Feb 2020 AD01 Registered office address changed from 5 Mile End Road London E1 4TP United Kingdom to Concorde House 18 Margaret Street Brighton BN2 1TS on 4 February 2020
04 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
03 Feb 2020 CH01 Director's details changed for Matthew James Rayner on 3 February 2020
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
23 Jan 2019 AD03 Register(s) moved to registered inspection location Fir Tree View Barn Easons Green Framfield Uckfield East Sussex TN22 5RE
23 Jan 2019 AD02 Register inspection address has been changed from Suite 3 3rd Floor 148 Cambridge Heath Road London E1 5QJ United Kingdom to Fir Tree View Barn Easons Green Framfield Uckfield East Sussex TN22 5RE
14 Nov 2018 AA Micro company accounts made up to 31 December 2017
14 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2016
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
13 Feb 2018 AD04 Register(s) moved to registered office address 5 Mile End Road London E1 4TP
13 Feb 2018 AD04 Register(s) moved to registered office address 5 Mile End Road London E1 4TP
13 Feb 2018 AD01 Registered office address changed from Suite 3, 3rd Floor 148 Cambridge Heath Road London E1 5QJ to 5 Mile End Road London E1 4TP on 13 February 2018