- Company Overview for KRYSTAL HOSTING LTD (07571790)
- Filing history for KRYSTAL HOSTING LTD (07571790)
- People for KRYSTAL HOSTING LTD (07571790)
- Charges for KRYSTAL HOSTING LTD (07571790)
- Registers for KRYSTAL HOSTING LTD (07571790)
- More for KRYSTAL HOSTING LTD (07571790)
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) |
---|---|---|---|
02 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
11 Feb 2021 | AD01 | Registered office address changed from , Kemp House 152 - 160 City Road, London, EC1V 2NX, United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 11 February 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Alexander David Easter on 11 February 2021 | |
20 Jan 2021 | CH01 | Director's details changed for Mr Simon Alexander Blackler on 20 January 2021 | |
15 Jan 2021 | PSC04 | Change of details for Mr Simon Alexander Blackler as a person with significant control on 15 January 2018 | |
14 Jan 2021 | PSC04 | Change of details for Mr Simon Alexander Blackler as a person with significant control on 15 January 2018 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Simon Alexander Blackler on 15 January 2018 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
07 Apr 2020 | MR01 | Registration of charge 075717900001, created on 6 April 2020 | |
17 Dec 2019 | SH08 | Change of share class name or designation | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | TM01 | Termination of appointment of Margaret Ann Blackler as a director on 3 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr David Michael Kimberley as a director on 3 October 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of John Michael Blackler as a director on 3 October 2019 | |
07 Oct 2019 | AP01 | Appointment of Mr Alexander David Easter as a director on 3 October 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
21 Mar 2019 | AD03 | Register(s) moved to registered inspection location Alta Vista Higher Warberry Road Torquay TQ1 1SD | |
20 Mar 2019 | AD02 | Register inspection address has been changed to Alta Vista Higher Warberry Road Torquay TQ1 1SD | |
30 Nov 2018 | AD01 | Registered office address changed from , Alta Vista Higher Warberry Road, Torquay, Devon, TQ1 1SD to Kemp House 152-160 City Road London EC1V 2NX on 30 November 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|