KRYSTELINE TECHNOLOGIES LIMITED

06576532
RUBIS HOUSE 15 FRIARN STREET BRIDGWATER SOMERSET TA6 3LH

Documents

Documents
Date Category Description Pages
23 May 2024 accounts Annual Accounts 5 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2023 accounts Annual Accounts 5 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 5 Buy now
08 Jun 2022 officers Change of particulars for director (Mr Stephen Whettingsteel) 2 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
12 Jul 2021 officers Change of particulars for director (Mr Stephen Whettingsteel) 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2019 accounts Annual Accounts 4 Buy now
07 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 4 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 5 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2017 officers Termination of appointment of director (David James Martin Watts) 1 Buy now
30 Jun 2016 annual-return Annual Return 6 Buy now
30 Jun 2016 officers Appointment of director (Mr David James Martin Watts) 2 Buy now
30 Jun 2016 officers Change of particulars for director (Stephen Whettingsteel) 2 Buy now
02 Feb 2016 accounts Annual Accounts 6 Buy now
02 Jan 2016 officers Termination of appointment of secretary (Graham Canning) 2 Buy now
02 Jan 2016 officers Termination of appointment of director (Graham Canning) 2 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 11 Buy now
22 May 2013 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 5 Buy now
21 Jun 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2011 change-of-name Change Of Name Notice 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Stefan Michalczyk) 1 Buy now
14 May 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 accounts Annual Accounts 5 Buy now
05 Jan 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
18 Aug 2008 officers Director appointed stephen whettingsteel 2 Buy now
18 Aug 2008 officers Director appointed stefan michalczyk 2 Buy now
18 Aug 2008 officers Director appointed graham canning 2 Buy now
18 Aug 2008 officers Secretary appointed graham canning 2 Buy now
29 Apr 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
29 Apr 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
25 Apr 2008 incorporation Incorporation Company 16 Buy now