- Company Overview for CRYSTAL CLEANING AGENCY LTD (06791404)
- Filing history for CRYSTAL CLEANING AGENCY LTD (06791404)
- People for CRYSTAL CLEANING AGENCY LTD (06791404)
- Charges for CRYSTAL CLEANING AGENCY LTD (06791404)
- More for CRYSTAL CLEANING AGENCY LTD (06791404)
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) |
---|---|---|---|
13 Dec 2016 | AA | Micro company accounts made up to 29 February 2016 | |
30 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
27 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Emily Victoria Cooper as a director on 29 September 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
28 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
11 Apr 2014 | CH01 | Director's details changed for Emily Victoria Cooper on 7 January 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Joanne Claire Lee on 14 January 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Emily Victoria Cooper on 14 January 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
17 Sep 2009 | 225 | Accounting reference date extended from 31/01/2010 to 28/02/2010 | |
24 Feb 2009 | 288a | Director appointed joanne claire lee | |
24 Feb 2009 | 288a | Director appointed emily victoria cooper | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from 3RD floor 314 regents park road london N3 2LT | |
18 Feb 2009 | 88(2) | Ad 14/01/09\gbp si 1@1=1\gbp ic 1/2\ | |
16 Jan 2009 | 288b | Appointment terminated director barbara kahan |