Advanced company searchLink opens in new window

WHITE CRYSTAL PROPERTIES LTD

Company number 12779648

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)
06 Feb 2025 MR01 Registration of a charge with Charles court order to extend. Charge code 127796480001, created on 11 July 2024
27 Dec 2024 PSC04 Change of details for Mr Sunthar Lal Kailasanathan as a person with significant control on 24 September 2024
27 Dec 2024 CH01 Director's details changed for Mr Sunthar Lal Kailasanathan on 24 September 2024
20 Aug 2024 CH01 Director's details changed for Mr Sunthar Lal Kailasanathan on 20 August 2024
20 Aug 2024 AD01 Registered office address changed from 92 Avenue Road Southampton SO14 6TX England to 78 Cowbridge Road West Cardiff CF5 5BT on 20 August 2024
16 Apr 2024 AA Micro company accounts made up to 28 July 2023
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 PSC07 Cessation of Adnan Sobya as a person with significant control on 14 March 2024
18 Mar 2024 PSC01 Notification of Sunthar Lal Kailasanathan as a person with significant control on 14 March 2024
10 Oct 2023 AD01 Registered office address changed from 858 Plymouth Road Slough SL1 4LP England to 92 Avenue Road Southampton SO14 6TX on 10 October 2023
06 Oct 2023 AA Unaudited abridged accounts made up to 31 July 2022
27 Jul 2023 AA01 Previous accounting period shortened from 29 July 2022 to 28 July 2022
02 May 2023 TM01 Termination of appointment of Sobya Adnan as a director on 1 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
02 May 2023 PSC07 Cessation of Sobya Adnan as a person with significant control on 1 May 2023
27 Apr 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
22 Nov 2022 AD01 Registered office address changed from 92 Avenue Road Southampton SO14 6TX England to 858 Plymouth Road Slough SL1 4LP on 22 November 2022
26 Jul 2022 AA Total exemption full accounts made up to 30 July 2021
10 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
27 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
18 May 2021 PSC01 Notification of Sobya Adnan as a person with significant control on 16 May 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
17 May 2021 PSC01 Notification of Adnan Sobya as a person with significant control on 1 May 2021
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
05 May 2021 AD01 Registered office address changed from 15 Marlborough Road Slough Berkshire SL3 7JW United Kingdom to 92 Avenue Road Southampton SO14 6TX on 5 May 2021