CRESCENT COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-05

View Document

21/04/2321 April 2023 Registered office address changed from Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT United Kingdom to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of 1St Contact Secretaries Limited as a secretary on 2023-04-21

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-04-05

View Document

03/03/233 March 2023 Change of details for Ms Catherine Joanna Burton as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O SABLE ACCOUNTING CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MS JOANNA CATHERINE BURTON / 16/03/2018

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/11/1226 November 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 28 NEW RIVER HEAD 173 ROSEBERY AVENUE LONDON EC1R 4UL

View Document

17/04/1217 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JOANNA BURTON / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CONTACT SECRETARIES LIMITED / 29/03/2010

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

02/12/092 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

11/02/0511 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

17/04/0317 April 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED NOUMEA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/03/02

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 5 NET LTD


  • 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