About

Registered Number: 07571790
Date of Incorporation: 21/03/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: Kemp House, 152 - 160 City Road, London, EC1V 2NX,

 

Krystal Hosting Ltd was established in 2011, it's status at Companies House is "Active". The companies directors are Blackler, Simon Alexander, Blackler, John Michael, Blackler, Margaret Ann, Mason, Tom. We do not know the number of employees at Krystal Hosting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKLER, Simon Alexander 21 March 2011 - 1
BLACKLER, John Michael 21 March 2011 03 October 2019 1
BLACKLER, Margaret Ann 01 January 2017 03 October 2019 1
MASON, Tom 21 March 2011 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
MR01 - N/A 07 April 2020
SH08 - Notice of name or other designation of class of shares 17 December 2019
RESOLUTIONS - N/A 15 December 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 28 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2019
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 12 April 2018
SH01 - Return of Allotment of shares 12 April 2018
CS01 - N/A 05 March 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 04 April 2017
SH01 - Return of Allotment of shares 22 January 2017
RESOLUTIONS - N/A 20 January 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 April 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 June 2012
NEWINC - New incorporation documents 21 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.