CRYSTALLINE SOFTWARE LIMITED

06802085
115C MILTON ROAD CAMBRIDGE CB4 1XE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 7 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 7 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 7 Buy now
29 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 accounts Annual Accounts 7 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 accounts Annual Accounts 7 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 officers Change of particulars for director (Mrs Joanne Elizabeth Newton) 2 Buy now
04 Feb 2019 officers Change of particulars for director (Mr Christopher Andrew Newton) 2 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2018 accounts Amended Accounts 6 Buy now
22 Mar 2018 accounts Annual Accounts 7 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 7 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
24 Oct 2016 accounts Annual Accounts 7 Buy now
04 Mar 2016 capital Return of Allotment of shares 3 Buy now
04 Mar 2016 capital Return of Allotment of shares 3 Buy now
16 Feb 2016 annual-return Annual Return 5 Buy now
12 Sep 2015 accounts Annual Accounts 6 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
06 Oct 2014 accounts Annual Accounts 6 Buy now
27 Feb 2014 annual-return Annual Return 5 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
13 Feb 2013 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 officers Termination of appointment of secretary (Joanne Chapter) 1 Buy now
27 Jul 2011 accounts Annual Accounts 5 Buy now
22 Jul 2011 officers Appointment of director (Mrs Joanne Elizabeth Newton) 2 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
12 Apr 2010 accounts Annual Accounts 2 Buy now
22 Feb 2010 annual-return Annual Return 4 Buy now
22 Feb 2010 officers Change of particulars for director (Christopher Andrew Newton) 2 Buy now
16 Feb 2010 officers Termination of appointment of secretary (Cambridge Nominees Limited) 1 Buy now
16 Feb 2010 officers Termination of appointment of director (Michael Lewis) 1 Buy now
15 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2009 capital Ad 26/01/09\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
10 Feb 2009 officers Secretary appointed joanne elizabeth chapter 2 Buy now
10 Feb 2009 officers Director appointed christopher andrew newton 2 Buy now
26 Jan 2009 incorporation Incorporation Company 14 Buy now