About

Registered Number: 04902311
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 657 North Circular Road, London, NW2 7AY

 

Crystal Sigma Ltd was founded on 17 September 2003 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIAZ, Mohammad Samir 17 September 2003 - 1
VARMA, Ros Masyood 24 February 2017 - 1
BHATTI, Mohammed Sohail 01 May 2008 30 September 2015 1
CONNERY, Matthew Richard 17 September 2003 18 February 2011 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Sohail 21 February 2011 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
MR01 - N/A 30 June 2020
AA - Annual Accounts 04 December 2019
CH01 - Change of particulars for director 02 December 2019
CS01 - N/A 17 September 2019
CS01 - N/A 20 September 2018
PSC02 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 27 February 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 19 September 2011
AP03 - Appointment of secretary 14 March 2011
TM01 - Termination of appointment of director 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 15 October 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 15 October 2008
MEM/ARTS - N/A 06 October 2008
CERTNM - Change of name certificate 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 24 January 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 05 October 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.