CRYSP LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.12352456
CategoryPrivate Limited Company
Incorporated06 Dec 2019
Age4 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

CRYSP LIMITED is an active private limited company with number 12352456. It was incorporated 4 years, 7 months, 2 days ago, on 06 December 2019. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Termination director company with name termination date

Date: 29 May 2024

Action Date: 16 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Louise Jardine

Termination date: 2024-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amber Jardine

Appointment date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan William Seaton

Termination date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2022

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Stuart Richard Harlow

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-06

Psc name: Mr Stuart Richard Harlow

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Andrew Robert Mills

Notification date: 2021-02-18

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2022

Action Date: 20 May 2021

Category: Capital

Type: SH02

Date: 2021-05-20

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 23 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 112.91 GBP

Documents

View document PDF

Resolution

Date: 19 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan William Seaton

Appointment date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-06

Officer name: Mr Peter Andrew Robert Mills

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-24

Psc name: Mr Stuart Richard Harlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-24

Officer name: Mr Stuart Richard Harlow

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-24

Officer name: Mr Stuart Richard Harlow

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-24

Old address: 130 Old Street London EC1V 9BD England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Robert Mills

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Incorporation company

Date: 06 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTROTECHNOLOGY LIMITED

UNIT B2 THE WALLOWS INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 1QA

Number:06538895
Status:ACTIVE
Category:Private Limited Company

JNE COMMERCIAL CONSULTING LTD

76 EAST KILBRIDE ROAD,GLASGOW,G76 8HU

Number:SC547974
Status:ACTIVE
Category:Private Limited Company

NAUREX LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:07090885
Status:ACTIVE
Category:Private Limited Company

NEWEY MECHANICAL SERVICES LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:11305252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAYERS POSSE LTD

53 CHOUMERT ROAD,LONDON,SE15 4AR

Number:04835895
Status:ACTIVE
Category:Private Limited Company

RULMIC LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07416292
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source