(CS01) Confirmation statement with no updates 2024/01/08
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/01/08
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 10th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2021/09/30
filed on: 9th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/08
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/08
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/01/01 - the day director's appointment was terminated
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/08
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 2018/01/01 - the day secretary's appointment was terminated
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/08
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2016/01/01 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/01/08 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed innercrystal LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/16. New Address: Garland House, 117 Anerley Road London SE20 8AJ. Previous address: 4 Orchard Way Croydon CR0 7NG
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/08 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/02/03. New Address: 4 Orchard Way Croydon CR0 7NG. Previous address: Unit 36 88-90 Hatton Garden London EC1N 8PN
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/01/08 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on 2014/02/01
capital
|
|
(CH03) On 2013/01/31 secretary's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/02/02 director's details were changed
filed on: 1st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 9th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/01/08 with full list of members
filed on: 20th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/02/08 from Crystal House Po Box 2737 Thornton Heath Surrey CR7 9AE
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/01/08 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/02/01 director's details were changed
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 11th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/01/08 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/02/16 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/02/16 secretary's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 19th, October 2010
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2010/02/21 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/20 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/01/08 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/01/31
filed on: 26th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 2009/01/13 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/08/2008 from 36 malvern road thornton heath surrey CR7 7LH
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/01/31
filed on: 9th, June 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 2008/01/24 with shareholders record
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/01/24 with shareholders record
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 101 shares on 2007/01/11. Value of each share 1 £, total number of shares: 202.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 101 shares on 2007/01/11. Value of each share 1 £, total number of shares: 202.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 8th, January 2007
| incorporation
|
Free Download
(13 pages)
|