Advanced company searchLink opens in new window

CRYSTALSIDE LIMITED

Company number 08496910

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)
25 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
22 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
02 Mar 2021 AD01 Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2 March 2021
24 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Nov 2018 TM01 Termination of appointment of Pia Ricki Brown-Stone as a director on 28 November 2018
29 Nov 2018 AP01 Appointment of Miss Maria Perry as a director on 28 November 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
16 Mar 2017 TM01 Termination of appointment of Maria Perry as a director on 16 March 2017
16 Mar 2017 AP01 Appointment of Pia Ricki Brown-Stone as a director on 16 March 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
15 Sep 2015 CH01 Director's details changed for Ms Maria Perry on 15 September 2015
15 Sep 2015 AD01 Registered office address changed from 5 Parrs Head Mews George Lane Rochester Kent ME1 1NP to Studio 1 305a Goldhawk Road London W12 8EU on 15 September 2015