CRYSTAL CLEAR PSYCHICS LIMITED

40 40 Holmefield Court 40 40 Holmefield Court, London, NW3 4TT, England
StatusACTIVE
Company No.08333193
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL CLEAR PSYCHICS LIMITED is an active private limited company with number 08333193. It was incorporated 11 years, 5 months, 30 days ago, on 17 December 2012. The company address is 40 40 Holmefield Court 40 40 Holmefield Court, London, NW3 4TT, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: 18 Savile Row (2nd Floor) London W1S 3PW England

New address: 40 40 Holmefield Court Belsize Grove London NW3 4TT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2023

Action Date: 01 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-01

New address: 18 Savile Row (2nd Floor) London W1S 3PW

Old address: 40 Holmefield Court Belsize Grove London NW3 4TT England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Paradis Ecossais S.A.R.L. Limited

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-01

Psc name: Paradis Ecossais S.A.R.L. Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Argonaut Ventures Inc

Cessation date: 2022-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Waqas Afzaal

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne De Ville

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yvonne De Ville

Appointment date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Amy Short

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 1 Sopwith Avenue London E17 6TD England

New address: 40 Holmefield Court Belsize Grove London NW3 4TT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Old address: 109 Narbonne Avenue London SW4 9LQ England

New address: 1 Sopwith Avenue London E17 6TD

Change date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Mark Bernard Battles

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Bernard Battles

Cessation date: 2018-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Argonaut Ventures Inc

Notification date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Ms Amy Short

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Colin Marsh

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Bernard Battles

Appointment date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Old address: The Old Mill Old Road Cawood Selby North Yorkshire YO8 3SP England

New address: 109 Narbonne Avenue London SW4 9LQ

Change date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 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: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

New address: The Old Mill Old Road Cawood Selby North Yorkshire YO8 3SP

Old address: Spennythorne York Road Stillingfleet York YO19 6SJ

Change date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 27 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: 11 Mulberry Court Huntington York North Yorkshire YO32 9TU England

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crystal clear psychics LIMITED\certificate issued on 07/02/13

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&M HEATING AND PLUMBING LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:10866687
Status:ACTIVE
Category:Private Limited Company

ABBEYCLONE LIMITED

1ST FLOOR OFFICES,LONDON,SW5 9AN

Number:03529729
Status:ACTIVE
Category:Private Limited Company

CERIT LTD

90 BAILEY STREET,BRYNMAWR,NP23 4AN

Number:10607706
Status:ACTIVE
Category:Private Limited Company

COLTHILL ASSOCIATES LIMITED

8 COLTHILL CIRCLE,ABERDEEN,AB13 0EH

Number:SC487992
Status:ACTIVE
Category:Private Limited Company

PBG ELECTRICAL LTD

139 MANOR PARK AVENUE,CASTLEFORD,WF10 2DN

Number:08582212
Status:ACTIVE
Category:Private Limited Company

THE THREE PARTNERSHIP LIMITED

SUITE 46 2ND FLOOR,MANCHESTER,M3 2BH

Number:07709146
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