Advanced company searchLink opens in new window

PROJECT CRYSTAL TOPCO LIMITED

Company number 13740718

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)
04 Dec 2024 AUD Auditor's resignation
25 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
28 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
25 Oct 2023 PSC04 Change of details for Mr John Tierney as a person with significant control on 25 October 2023
25 Oct 2023 CH01 Director's details changed for Mr John Tierney on 25 October 2023
28 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
22 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
22 Dec 2022 PSC05 Change of details for Alcuin Gp V Llp as a person with significant control on 20 December 2021
22 Dec 2022 PSC01 Notification of John Tierney as a person with significant control on 20 December 2021
24 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
16 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 983.25
16 May 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 963.25
28 Apr 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 December 2021
25 Apr 2022 AP01 Appointment of Mr Russell Hunt as a director on 21 April 2022
05 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2022 MA Memorandum and Articles of Association
23 Dec 2021 AP01 Appointment of Mr John Tierney as a director on 20 December 2021
23 Dec 2021 MR01 Registration of charge 137407180002, created on 20 December 2021
22 Dec 2021 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5AH United Kingdom to Tuff X Processed Glass Ltd, Nexus House Randles Road Knowsley Business Park Prescot Merseyside L34 9HX on 22 December 2021
22 Dec 2021 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
21 Dec 2021 MR01 Registration of charge 137407180001, created on 20 December 2021
12 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-12
  • GBP .01