CRYSTAL TOOTH LIMITED

60 Thames Street, Weybridge, KT13 8JW, England
StatusACTIVE
Company No.09277920
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

CRYSTAL TOOTH LIMITED is an active private limited company with number 09277920. It was incorporated 9 years, 7 months, 5 days ago, on 23 October 2014. The company address is 60 Thames Street, Weybridge, KT13 8JW, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

New address: 60 Thames Street Weybridge KT13 8JW

Change date: 2021-04-15

Old address: 30 Farleigh Road New Haw Addlestone KT15 3HS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: 30 Farleigh Road New Haw Addlestone KT15 3HS

Old address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farzad Karimi

Change date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farzad Karimi

Change date: 2018-03-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Farzad Karimi

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farzad Karimi

Change date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farzad Karimi

Change date: 2018-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ

Old address: 30 Farleigh Road New Haw Addlestone KT15 3HS England

Change date: 2018-02-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-13

Psc name: Mr Farzad Karimi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-13

Officer name: Mr Farzad Karimi

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Mr Farzad Karimi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: 30 Farleigh Road New Haw Addlestone KT15 3HS

Old address: Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

New address: Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH

Change date: 2016-05-24

Old address: 20 Hamble Walk Woking Surrey GU213PR

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGOMIND LIMITED

52A WESTERHAM ROAD,SEVENOAKS,TN13 2PZ

Number:10384104
Status:ACTIVE
Category:Private Limited Company

CLEARVIEW BUILDING SERVICES LTD

67 DUKE OF YORK STREET,WAKEFIELD,WF2 0HX

Number:11903418
Status:ACTIVE
Category:Private Limited Company

CM SCOTT LIMITED

30 LENNON CLOSE,RUGBY,CV21 4DT

Number:06934254
Status:ACTIVE
Category:Private Limited Company

LABSTONE LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:03268835
Status:ACTIVE
Category:Private Limited Company

RUFUS KNIGHT-WEBB LIMITED

47 BECKWITH ROAD,,SE24 9LQ

Number:06002021
Status:ACTIVE
Category:Private Limited Company

STORYLINE LTD

DELL COTTAGE,FARNHAM,GU9 8DY

Number:09370816
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