CS01 |
Confirmation statement with no updates 2023-12-03
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-10-09
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chrystal capital nominees LIMITEDcertificate issued on 09/10/23
filed on: 9th, October 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-03
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 9th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Grosvenor Street London W1K 4QN United Kingdom to 23 King Street St James’S London SW1Y 6QY on 2022-05-03
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-05-03 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-03 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-03
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-03
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-01-07
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-03
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-01-07 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-09-30
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-09-30: 4.00 GBP
filed on: 25th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 24 Grosvenor Street London W1K 4QN on 2019-11-14
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-03
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-12-03
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-03 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-03
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-09-07
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-10-26 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-12-03: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|