Advanced company searchLink opens in new window

CRYSTAL ORCHARD LTD

Company number 12621311

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)
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2021 AP01 Appointment of Mr Majid Maqbool Ebrahim as a director on 25 October 2021
15 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
13 Oct 2021 PSC04 Change of details for Mr Sattar Maqbool Ebrahim as a person with significant control on 11 October 2021
13 Oct 2021 AD01 Registered office address changed from 36 Mawney Road Romford Essex RM7 7HR United Kingdom to Office M 11-17 Fowler Road Hainault Business Park Ilford IG6 3UJ on 13 October 2021
20 Aug 2021 SH08 Change of share class name or designation
20 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 MA Memorandum and Articles of Association
19 Aug 2021 SH06 Cancellation of shares. Statement of capital on 10 May 2021
  • GBP 125,500.000
17 Aug 2021 SH03 Purchase of own shares.
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 180,500
21 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
04 Feb 2021 TM01 Termination of appointment of Mohammed Abdulhalim Lodhi as a director on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 254 Sherrard Road Manor Park London E12 6UF United Kingdom to 36 Mawney Road Romford Essex RM7 7HR on 3 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Mohammed Abdulhalim Lodhi on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from Office 6 58 Marsh Wall Canary Wharf London E14 9TP England to 254 Sherrard Road Manor Park London E12 6UF on 2 February 2021
01 Feb 2021 AP01 Appointment of Mr Sattar Maqbool Ebrahim as a director on 27 January 2021
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 125,501.000
15 Oct 2020 PSC07 Cessation of Sattar Maqbool Ebrahim as a person with significant control on 26 May 2020