CRESCENT UNDER FIVES

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/03/2531 March 2025 Termination of appointment of Rifat Jan as a director on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/03/2531 March 2025 Appointment of Hena Jamil as a director on 2025-03-31

View Document

27/09/2427 September 2024 Termination of appointment of Faria Sarah Parker as a secretary on 2023-11-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Tracie Dand as a director on 2023-09-04

View Document

02/10/232 October 2023 Appointment of Mrs Rifat Jan as a director on 2023-09-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

23/04/2323 April 2023 Appointment of Mr Zohaib Hassan as a director on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Philip Jon Dand as a director on 2023-04-21

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

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

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

22/10/2122 October 2021 Appointment of Mr Philip Jon Dand as a director on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mrs Faria Sarah Parker as a secretary on 2021-10-19

View Document

22/10/2122 October 2021 Appointment of Mrs Tracie Dand as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Shabana Miriam Rafiq-Chaudhry as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Mohsin Mujtaba-Tariq as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Yamna Ambreen as a director on 2021-10-19

View Document

21/10/2121 October 2021 Termination of appointment of Diana Revesz as a secretary on 2021-10-19

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

10/02/2010 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MRS NATALIYA VINE

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR HUMA SHAHZAD KHAN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY ANNA HUTT

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MRS DIANA REVESZ

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR MOHSIN MUJTABA-TARIQ

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL DUVALL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS SHABANA MIRIAM RAFIQ-CHAUDHRY

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS HUMA SHAHZAD KHAN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BEARNE-ROLFE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/11/186 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

14/03/1814 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE DE CROOS

View Document

02/03/172 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 05/03/16 NO MEMBER LIST

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM GINGERBREAD HOUSE C/O ALFRED SUTTON PRIMARY SCHOOL 148 WOKINGHAM ROAD READING BERKSHIRE RG6 1JR

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MS RACHEL DUVALL

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/03/1529 March 2015 05/03/15 NO MEMBER LIST

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/03/1421 March 2014 05/03/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MRS ANNA HUTT

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY CHERYL CLARKE

View Document

05/03/135 March 2013 05/03/13 NO MEMBER LIST

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FOSTER

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MRS ANNE BEARNE-ROLFE

View Document

07/11/127 November 2012 SECRETARY APPOINTED MISS CHERYL VIRGINIA CLARKE

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE FLETCHER

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE LUCY STURGE / 09/05/2012

View Document

12/04/1212 April 2012 11/04/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MRS CAROLINE JULIA FLETCHER

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS ALICE JEAN FRANCES DE CROOS

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GANPATSINGH

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE FLETCHER

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE MARGARET HARDING / 09/02/2012

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1131 March 2011 30/03/11 NO MEMBER LIST

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 30/03/10 NO MEMBER LIST

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH GANPATSINGH / 03/04/2010

View Document

01/03/101 March 2010 SECRETARY APPOINTED MRS CAROLINE MARGARET HARDING

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MS CHARLOTTE LUCY STURGE

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE SCOTT

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY TRACY ROWE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MRS ELIZABETH GANPATSINGH

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MRS TRACY JANE ROWE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MRS VIVIENNE JOYCE SCOTT

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR SALLY PRENDERGAST

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA DYER

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY SARAH SMITH

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE HARAN

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM CRESCENT UNDER FIVES HORSA HUT ALFRED SUTTON PRIMARY SCHOOL 148 WOKINGHAM ROAD READING BERKSHIRE RG6 1JR

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

30/03/0430 March 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