Advanced company searchLink opens in new window

CRYSTAL HOLDINGSHK LIMITED

Company number 10110776

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)
31 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 Mar 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
11 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
04 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
24 Jan 2020 AA Micro company accounts made up to 30 April 2019
24 Sep 2019 CH01 Director's details changed for Mr Hari Gopal Das on 1 January 2019
24 Sep 2019 AD01 Registered office address changed from Office 3, 223-225 Cranbrook Road Ilford Essex IG1 4TF England to 40 Roding Lane North Woodford Green IG8 8NN on 24 September 2019
28 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
22 Jan 2019 AA Micro company accounts made up to 30 April 2018
08 Jan 2019 AD01 Registered office address changed from 40 Roding Lane North Roding Lane North Woodford Green IG8 8NN England to Office 3, 223-225 Cranbrook Road Ilford Essex IG1 4TF on 8 January 2019
04 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 30 April 2017
04 Apr 2017 AD01 Registered office address changed from Unit 121, 1st Floor Burford Business Centre 11 Burford Road London E15 2st to 40 Roding Lane North Roding Lane North Woodford Green IG8 8NN on 4 April 2017
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
10 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
01 Jun 2016 AD01 Registered office address changed from 11 Burford Road London E15 2st United Kingdom to Unit 121, 1st Floor Burford Business Centre 11 Burford Road London E15 2st on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Manash Chowdhury as a director on 20 May 2016
01 Jun 2016 AP01 Appointment of Mr Hari Gopal Das as a director on 20 May 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted