Advanced company searchLink opens in new window

CRYSTAL CHILDCARE LIMITED

Company number 03518977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 29 February 2024
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
30 Jan 2024 PSC05 Change of details for Three Little Birds Nurseries Holdings Ltd as a person with significant control on 2 November 2022
13 Dec 2023 TM01 Termination of appointment of Charlotte Gould as a director on 12 December 2023
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
02 Mar 2023 AP01 Appointment of Ms Heather Young as a director on 23 February 2023
02 Mar 2023 AP01 Appointment of Mr Matthew Jon Moore as a director on 23 February 2023
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
04 Nov 2022 CH01 Director's details changed for Ms Charlotte Gould on 31 October 2022
03 Nov 2022 AP04 Appointment of Prism Cosec Limited as a secretary on 31 October 2022
03 Nov 2022 AP01 Appointment of Mr Colin James Lawson as a director on 31 October 2022
03 Nov 2022 AP01 Appointment of Ms Lydia Joy Hopper as a director on 31 October 2022
03 Nov 2022 TM01 Termination of appointment of James Morris as a director on 31 October 2022
03 Nov 2022 TM01 Termination of appointment of Edward Andrew Morris as a director on 31 October 2022
02 Nov 2022 AD01 Registered office address changed from Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2 November 2022
02 Nov 2022 MR04 Satisfaction of charge 035189770005 in full
05 Oct 2022 MR04 Satisfaction of charge 035189770007 in full
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Sep 2022 CH01 Director's details changed for Mr Edward Andrew Morris on 21 September 2022
22 Sep 2022 CH01 Director's details changed for Mr James Morris on 21 September 2022
22 Sep 2022 AD01 Registered office address changed from 2 Springwood Drive Stone Staffordshire ST15 8TU England to Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd on 22 September 2022
28 Apr 2022 MR01 Registration of charge 035189770007, created on 14 April 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
02 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
26 May 2021 MR01 Registration of charge 035189770006, created on 21 May 2021