- Company Overview for CRYSTAL VISTA LIMITED (07676789)
- Filing history for CRYSTAL VISTA LIMITED (07676789)
- People for CRYSTAL VISTA LIMITED (07676789)
- More for CRYSTAL VISTA LIMITED (07676789)
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
|
|
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
|
|
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
|
|
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
|
|
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 |