Advanced company searchLink opens in new window

CRYSTAL VISTA LIMITED

Company number 07676789

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)
27 Jun 2019 PSC01 Notification of Darren Paul Cortes as a person with significant control on 8 August 2018
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
24 Jul 2017 PSC01 Notification of William Cid De La Paz as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Maurice Perera as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Adrian Olivero as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Subash Malkani as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of David Dennis Cuby as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of James Davi Hassan as a person with significant control on 6 April 2016
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
23 Mar 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 23 March 2016
23 Mar 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 23 March 2016
09 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
20 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
09 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
18 Aug 2014 AP01 Appointment of Maurice Albert Perera as a director on 29 July 2014
18 Aug 2014 TM01 Termination of appointment of David Dennis Cuby as a director on 29 July 2014
20 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
18 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders