CRESCATAVE LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

17/05/2517 May 2025 Application to strike the company off the register

View Document

11/04/2511 April 2025 Micro company accounts made up to 2025-02-28

View Document

05/03/255 March 2025 Previous accounting period shortened from 2025-04-05 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

28/10/2428 October 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

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

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

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE ELLIOTT

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW VIVIAN ELLIOTT / 05/09/2019

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW VIVIAN ELLIOTT / 30/08/2019

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW VIVIAN ELLIOTT / 30/08/2019

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 22 PARKSIDE CRESCENT SURBITON SURREY KT5 9HT

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VIVIAN ELLIOTT / 30/08/2019

View Document

07/01/207 January 2020 CESSATION OF JULIE ELLIOTT AS A PSC

View Document

26/06/1926 June 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

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

09/07/189 July 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

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

11/09/1711 September 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

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW VIVIAN ELLIOTT / 20/09/2016

View Document

23/08/1623 August 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

08/01/168 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 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

24/01/1524 January 2015 CURREXT FROM 31/01/2015 TO 05/04/2015

View Document

24/01/1524 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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