Advanced company searchLink opens in new window

CRYSTAL TEAM LTD

Company number 11431874

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)
11 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 PSC04 Change of details for Mr Joseph Tenzin Oliver as a person with significant control on 1 April 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 1.25215
24 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2023 MA Memorandum and Articles of Association
14 Feb 2023 TM01 Termination of appointment of Katharine Marie Heidy as a director on 14 February 2023
04 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with updates
05 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Mar 2022 SH02 Sub-division of shares on 28 February 2022
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 28/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 1.195
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 1.1909
11 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with updates
10 Jan 2022 CH01 Director's details changed for Mr Joseph Tenzin Oliver on 10 January 2022
10 Jan 2022 PSC04 Change of details for Mr Joseph Tenzin Oliver as a person with significant control on 10 January 2022
06 Jan 2022 CH01 Director's details changed for Mr Joseph Tenzin Oliver on 6 January 2022
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CH01 Director's details changed for Ms Katharine Marie Heidy on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 126 Camden Road London NW1 9EE United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 19 February 2021
07 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with updates
16 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued shares of the compamny be sub divided 17/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 14 August 2020
  • GBP 1.1831
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 1.1752