- Company Overview for CRYSTALINE SOLUTIONS LIMITED (07481633)
- Filing history for CRYSTALINE SOLUTIONS LIMITED (07481633)
- People for CRYSTALINE SOLUTIONS LIMITED (07481633)
- More for CRYSTALINE SOLUTIONS LIMITED (07481633)
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 |