CRYSTAL CLEAR FS LTD

Marvan Court Marvan Court, Teddington, TW11 8LZ, England
StatusACTIVE
Company No.08822193
CategoryPrivate Limited Company
Incorporated20 Dec 2013
Age10 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL CLEAR FS LTD is an active private limited company with number 08822193. It was incorporated 10 years, 5 months, 10 days ago, on 20 December 2013. The company address is Marvan Court Marvan Court, Teddington, TW11 8LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-08

Old address: Jury Farm Ripley Lane West Horsley Leatherhead Surrey KT24 6JT England

New address: Marvan Court 1 Waldegrave Road Teddington TW11 8LZ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-13

Old address: Centora Ltd Jury Farm Ripley Lane West Horsley Surrey KT24 6JT England

New address: Jury Farm Ripley Lane West Horsley Leatherhead Surrey KT24 6JT

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Unit 2, 69-71 Howard Buildings Burpham Lane Guildford Surrey GU4 7NB England

New address: Centora Ltd Jury Farm Ripley Lane West Horsley Surrey KT24 6JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrown Michael Terence Brown

Change date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: Unit 2, 69-71 Howard Buildings Burpham Lane Guildford Surrey GU4 7NB

Old address: 1D Merrow Business Park Guildford Surrey GU4 7WA

Change date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

New address: 1D Merrow Business Park Guildford Surrey GU4 7WA

Old address: 1 Epsom Road Guildford Surrey GU1 3JT

Change date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 20 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA DESIGN HOUSE LTD

109 WOOD STREET,LONDON,E17 3LL

Number:11357519
Status:ACTIVE
Category:Private Limited Company

BILGO LIMITED

53 WADE STREET,LICHFIELD,WS13 6HL

Number:09441194
Status:ACTIVE
Category:Private Limited Company

D R HAMILTON TRANSPORT LTD

10 MARY STREET,BRADFORD,BD13 3JQ

Number:10563673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KERDOS VENTURES VIRTUAL REALITIES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10681149
Status:ACTIVE
Category:Private Limited Company

ORMSBY (FREEHOLD) LIMITED

6 ORMSBY,SUTTON,SM2 6TH

Number:02433117
Status:ACTIVE
Category:Private Limited Company

SAFE & SECURE EVENTS LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:08062431
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