CRYSTAL BLUE BUSINESS SERVICES & CONSULTANCY LIMITED
Company number 13374809
- Company Overview for CRYSTAL BLUE BUSINESS SERVICES & CONSULTANCY LIMITED (13374809)
- Filing history for CRYSTAL BLUE BUSINESS SERVICES & CONSULTANCY LIMITED (13374809)
- People for CRYSTAL BLUE BUSINESS SERVICES & CONSULTANCY LIMITED (13374809)
- Registers for CRYSTAL BLUE BUSINESS SERVICES & CONSULTANCY LIMITED (13374809)
- More for CRYSTAL BLUE BUSINESS SERVICES & CONSULTANCY LIMITED (13374809)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from 1 1 Peach Street Wokingham Berkshire RG40 1XJ United Kingdom to 1 Peach Street Wokingham RG40 1XJ on 12 November 2024 | |
30 Oct 2024 | AD01 | Registered office address changed from 17 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL England to 1 1 Peach Street Wokingham Berkshire RG40 1XJ on 30 October 2024 | |
18 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Miss Denise Margaret Greene on 1 August 2024 | |
12 Aug 2024 | PSC04 | Change of details for Miss Denise Margaret Greene as a person with significant control on 1 August 2024 | |
01 Aug 2024 | EW01RSS | Directors' register information at 1 August 2024 on withdrawal from the public register | |
01 Aug 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
01 Aug 2024 | EW04RSS | Persons' with significant control register information at 1 August 2024 on withdrawal from the public register | |
01 Aug 2024 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
08 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from PO Box PO Box 1 Nene House Drayton Way Drayton Fields Daventry NN11 8EA England to 17 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL on 26 September 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
11 Mar 2023 | AD01 | Registered office address changed from PO Box PO Box 7 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB England to PO Box PO Box 1 Nene House Drayton Way Drayton Fields Daventry NN11 8EA on 11 March 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from 37 Middlefields Ruscombe Reading RG10 9DG England to PO Box PO Box 7 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 12 May 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 37 Middlefields Ruscombe Reading RG10 9DG on 29 April 2022 | |
04 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-04
|