B CRYSTAL LIMITED - WEMBLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-07 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type small. 2022-09-23 View Report
Mortgage. Charge number: 084431990007. 2022-04-27 View Report
Mortgage. Charge number: 084431990008. 2022-04-27 View Report
Mortgage. Charge number: 084431990009. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2022-03-23 View Report
Accounts. Accounts type small. 2021-10-03 View Report
Incorporation. Memorandum articles. 2021-07-20 View Report
Resolution. Description: Resolutions. 2021-07-20 View Report
Mortgage. Charge creation date: 2021-07-07. Charge number: 084431990010. 2021-07-11 View Report
Mortgage. Charge number: 084431990011. Charge creation date: 2021-07-06. 2021-07-11 View Report
Persons with significant control. Notification date: 2021-07-07. Psc name: Marylebone Holdco Limited. 2021-07-07 View Report
Persons with significant control. Psc name: Union Maritime Limited. Cessation date: 2021-07-07. 2021-07-07 View Report
Mortgage. Charge number: 084431990001. 2021-06-15 View Report
Mortgage. Charge number: 084431990004. 2021-06-15 View Report
Mortgage. Charge number: 084431990002. 2021-06-15 View Report
Mortgage. Charge number: 084431990003. 2021-06-15 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type small. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Mortgage. Charge number: 084431990006. 2020-03-06 View Report
Mortgage. Charge number: 084431990005. 2020-03-06 View Report
Mortgage. Charge number: 084431990007. Charge creation date: 2020-02-28. 2020-03-04 View Report
Mortgage. Charge creation date: 2020-02-28. Charge number: 084431990008. 2020-03-04 View Report
Mortgage. Charge number: 084431990009. Charge creation date: 2020-02-28. 2020-03-04 View Report
Accounts. Accounts type small. 2019-12-16 View Report
Accounts. Change account reference date company current shortened. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-03-14 View Report
Officers. Officer name: Mr Laurent Elie Cadji. Change date: 2018-09-21. 2019-03-07 View Report
Accounts. Accounts type small. 2018-10-22 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type small. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Accounts. Accounts type full. 2016-09-21 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Address. Change date: 2016-03-30. New address: Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU. Old address: 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA. 2016-03-30 View Report
Officers. Officer name: Mr. Laurent Elie Cadji. Change date: 2015-07-01. 2016-02-10 View Report
Incorporation. Memorandum articles. 2016-01-25 View Report
Resolution. Description: Resolutions. 2015-11-24 View Report
Mortgage. Charge number: 084431990005. Charge creation date: 2015-11-18. 2015-11-24 View Report
Mortgage. Charge number: 084431990006. Charge creation date: 2015-11-18. 2015-11-24 View Report
Accounts. Accounts type full. 2015-08-26 View Report
Document replacement. Form type: SH01. 2015-06-02 View Report
Capital. Capital allotment shares. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2015-04-07 View Report
Officers. Officer name: Mr. Ramesh Shantilal Kansagra. Change date: 2014-07-01. 2015-04-07 View Report
Officers. Change date: 2014-07-01. Officer name: Mr Bhupendra Shantilal Kansagra. 2015-04-07 View Report
Officers. Officer name: Mr. Lewis Levy Cadji. Change date: 2014-07-01. 2015-04-07 View Report
Accounts. Accounts type full. 2014-09-08 View Report