CRECY CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

10/12/2310 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/05/2328 May 2023 Registered office address changed from Compass House 6 Billetfield Taunton Somerset TA1 3NN England to 51 Wycombe Road Prestwood Great Missenden HP16 0PF on 2023-05-28

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

14/01/2314 January 2023 Micro company accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Appointment of Mr Christopher Geoffrey Seeger as a director on 2022-12-18

View Document

02/12/222 December 2022 Termination of appointment of George Edmund Seeger as a director on 2022-12-02

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/10/2228 October 2022 Administrative restoration application

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/04/2122 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

04/03/204 March 2020 SECRETARY APPOINTED MR CHRISTOPHER GEOFFREY SEEGER

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR GEORGE EDMUND SEEGER

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEEGER

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY SEEGER / 19/03/2019

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEOFFREY SEEGER / 02/06/2017

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ATLANTIC HOUSE 23 SILVER STREET TAUNTON SOMERSET TA1 3DH ENGLAND

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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