Advanced company searchLink opens in new window

KRYSTAL HOSTING LTD

Company number 07571790

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 600,100