CRYSTAL CLEAR CONTENT LIMITED

Stag House Stag House, Hertford, SG13 7LA, Hertfordshire
StatusACTIVE
Company No.08131842
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL CLEAR CONTENT LIMITED is an active private limited company with number 08131842. It was incorporated 11 years, 10 months, 22 days ago, on 05 July 2012. The company address is Stag House Stag House, Hertford, SG13 7LA, Hertfordshire.



Company Fillings

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-27

Made up date: 2023-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-28

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-28

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Ramon Irusta Cornet

Change date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Sara Frances Macedo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Martin Irusta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-15

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-18

Officer name: Dr Sara Frances Macedo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-11

Officer name: Martin Irusta

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Irusta

Change date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

New address: Stag House Old London Road Hertford Hertfordshire SG13 7LA

Change date: 2015-06-19

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 LANHILL ROAD RTM COMPANY LIMITED

18 LANHILL ROAD,LONDON,W9 2BP

Number:07348663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AISLING MARINE LIMITED

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:10445521
Status:ACTIVE
Category:Private Limited Company

BARBADOS TITLE LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:11461023
Status:ACTIVE
Category:Private Limited Company

BRIDGES COACHING LTD.

19 PAMELA COURT,LONDON,NW10 2HE

Number:09601803
Status:ACTIVE
Category:Private Limited Company

IMPROVIBES LTD

92A CHURCH ROAD,RICHMOND,TW10 6LW

Number:10773260
Status:ACTIVE
Category:Private Limited Company

INDUSTRY DJS LIMITED

FIELD FARM,STONE,ST15 8RQ

Number:07962772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source