CRESCENDO EVENT COMMUNICATION LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Change of details for Mr Russell Allen as a person with significant control on 2025-06-01 |
12/06/2512 June 2025 New | Director's details changed for Mr Russell James Allen on 2025-06-01 |
29/09/2429 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/05/243 May 2024 | Registered office address changed from 2 Granary Court South Warnborough Hook Hampshire RG29 1RP England to Captain's House Waterman's Court Staines-upon-Thames TW18 3BA on 2024-05-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-12-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-11 with updates |
03/10/233 October 2023 | Change of details for Mr Russell Allen as a person with significant control on 2023-03-22 |
03/10/233 October 2023 | Notification of Suzanne O'shea as a person with significant control on 2023-03-22 |
29/06/2329 June 2023 | Memorandum and Articles of Association |
20/04/2320 April 2023 | Appointment of Mrs Suzanne O'shea as a director on 2023-03-22 |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
15/04/2315 April 2023 | Resolutions |
30/03/2330 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
29/03/2329 March 2023 | Appointment of Mrs Joanne Clare Herniman Allen as a secretary on 2023-03-20 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Statement of capital on 2022-12-19 |
19/12/2219 December 2022 | Resolutions |
19/12/2219 December 2022 | |
19/12/2219 December 2022 | Resolutions |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/11/217 November 2021 | Confirmation statement made on 2021-09-11 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | 12/06/20 STATEMENT OF CAPITAL GBP 467 |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL ALLEN / 12/06/2020 |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIA PHILLIPS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA NATALIE PHILLIPS / 26/06/2019 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 9 ACTON HILL MEWS UXBRIDGE ROAD LONDON W3 9QN ENGLAND |
26/06/1926 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL ALLEN / 30/09/2018 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES ALLEN / 26/06/2019 |
26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA NATALIE PHILLIPS / 26/06/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/06/183 June 2018 | 31/03/17 STATEMENT OF CAPITAL GBP 500 |
29/01/1829 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 100 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/10/1629 October 2016 | 28/09/16 STATEMENT OF CAPITAL GBP 100 |
27/10/1627 October 2016 | DIRECTOR APPOINTED MRS JULIA NATALIE PHILLIPS |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM PETERDEN HOUSE 1A LEIGHTON ROAD WEST EALING W13 9EL |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/09/1224 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
23/09/1023 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JAMES ALLEN / 01/01/2010 |
11/12/0911 December 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY RONALD ALLEN |
19/11/0819 November 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
19/09/0719 September 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/09/0628 September 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/09/0430 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
11/09/0311 September 2003 | SECRETARY RESIGNED |
11/09/0311 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CRESCENDO EVENT COMMUNICATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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