CRYSTALWING LTD
Status | ACTIVE |
Company No. | 11335224 |
Category | Private Limited Company |
Incorporated | 28 Apr 2018 |
Age | 6 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
CRYSTALWING LTD is an active private limited company with number 11335224. It was incorporated 6 years, 1 month, 10 days ago, on 28 April 2018. The company address is Unit 4e Central Park Halesowen Road Unit 4e Central Park Halesowen Road, Dudley, DY2 9NW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Gazette filings brought up to date
Date: 24 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW
Old address: 56 Derby Street Jarrow NE32 3AT United Kingdom
Change date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: 56 56 Derby Street Jarrow NE32 3AT United Kingdom
New address: 56 Derby Street Jarrow NE32 3AT
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-10
New address: 56 56 Derby Street Jarrow NE32 3AT
Old address: 129 Burnley Road Padiham BB12 8BA
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashleigh Jackson
Cessation date: 2018-10-02
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Change account reference date company current shortened
Date: 21 Jan 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-04-05
Documents
Notification of a person with significant control
Date: 26 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-02
Psc name: Dionisio Bernardo Jr.
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-02
Officer name: Ashleigh Jackson
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-02
Officer name: Mr Dionisio Bernardo Jr.
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
New address: 129 Burnley Road Padiham BB12 8BA
Old address: 195 Argyle Street Heywood OL10 3LS United Kingdom
Change date: 2018-09-10
Documents
Some Companies
ARDOCH AGRICULTURAL SOCIETY LTD.
ASHFIELD,CRIEFF,PH7 3PQ
Number: | SC263421 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CUSTOMISED SAFETY SOLUTIONS LTD
34 THAMES AVENUE,HEMEL HEMPSTEAD,HP2 6EE
Number: | 09169204 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RAILWAY STREET,YORK,YO42 2QR
Number: | 07120838 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 REDFIELD COURT,NEWBURY,RG14 2QN
Number: | OC424991 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THREMHALL PARK,BISHOP'S STORTFORD,CM22 7WE
Number: | 10230603 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 10770259 |
Status: | ACTIVE |
Category: | Private Limited Company |