Advanced company searchLink opens in new window

CRYSTALINE SOLUTIONS LIMITED

Company number 07481633

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)
27 Nov 2024 AA Micro company accounts made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
06 May 2020 CH01 Director's details changed for Mr David Samuel Daniels on 6 May 2020
06 May 2020 PSC04 Change of details for Mr David Samuel Daniels as a person with significant control on 6 May 2020
06 May 2020 TM01 Termination of appointment of Kristian Arthur Torode as a director on 6 May 2020
06 May 2020 TM01 Termination of appointment of Jeetinder Pinder as a director on 6 May 2020
06 May 2020 AD01 Registered office address changed from Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JJ United Kingdom to Office F4 Silverbox House 56 Magnet Road East Lane Business Estate Wembley HA9 7FP on 6 May 2020
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
10 May 2018 AD01 Registered office address changed from 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Boston House Business Centre 69-75 Boston Manor Road Brentford TW8 9JJ on 10 May 2018
10 May 2018 AD01 Registered office address changed from Boston House Business Centre 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ to 322a - Building 3 North London Business Park Oakleigh Road South London N11 1GN on 10 May 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
12 Jul 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates