CRESCENDO UK LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

21/05/2521 May 2025 Withdraw the company strike off application

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Previous accounting period shortened from 2025-09-30 to 2025-03-31

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/11/2427 November 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

18/10/2418 October 2024 Withdrawal of the directors' register information from the public register

View Document

18/10/2418 October 2024 Change of details for Mr Milos Perovic as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Directors' register information at 2024-10-18 on withdrawal from the public register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Termination of appointment of Ljiljana Milasevic as a secretary on 2024-05-08

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

21/05/2221 May 2022 Director's details changed for Mr Milos Perovic on 2022-05-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MRS LJILJANA MILASEVIC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM THE COMPANY BOOKS LTD 15 BUNHILL ROW LONDON EC1Y 8LP ENGLAND

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

12/05/1712 May 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 5 THE GREEN RICHMOND SURREY TW9 1PL

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILOS PEROVIC / 10/05/2012

View Document

08/04/158 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY LONDON MANAGEMENT SECRETARIES LIMITED

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ ENGLAND

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE

View Document

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON MANAGEMENT SECRETARIES LIMITED / 18/02/2010

View Document

14/03/1114 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

13/03/1113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MILOS PEROVIC / 18/02/2010

View Document

15/11/1015 November 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 17/02/10 NO CHANGES

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 SECRETARY'S CHANGE OF PARTICULARS / LONDON MANAGEMENT SECRETARIES LIMITED / 06/02/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; NO CHANGE OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MILOS PEROVIC / 01/01/2009

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 48 ALBEMARLE STREET LONDON W1S 4JP

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company