Company NameKrystal M Fiksdal Ltd
DirectorKrystal Marja Fiksdal
Company StatusActive
Company Number09376725
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Krystal Marja Fiksdal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFinnish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Krystal Marja Fiksdal
100.00%
Ordinary

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 30 January 2019 (4 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 January 2018 (3 pages)
22 August 2018Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 22 August 2018 (1 page)
15 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
5 January 2018Amended micro company accounts made up to 30 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 30 January 2017 (3 pages)
22 September 2017Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ to 228a High Street Bromley BR1 1PQ on 22 September 2017 (1 page)
22 September 2017Registered office address changed from C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ to 228a High Street Bromley BR1 1PQ on 22 September 2017 (1 page)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
7 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
12 May 2016Director's details changed for Miss Krystal Marja Fiksdal on 27 January 2016 (2 pages)
12 May 2016Director's details changed for Miss Krystal Marja Fiksdal on 27 January 2016 (2 pages)
8 March 2016Director's details changed for Miss Krystal Marja Fiksdal on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Miss Krystal Marja Fiksdal on 1 March 2016 (2 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Director's details changed for Miss Krystal Marja Fiksdal on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Miss Krystal Marja Fiksdal on 20 January 2016 (2 pages)
20 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
29 October 2015Registered office address changed from 2nd Floor 2-8 Games Road Cockfosters EN4 9HN England to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 2nd Floor 2-8 Games Road Cockfosters EN4 9HN England to C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ on 29 October 2015 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(24 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
(24 pages)