CRESCENT WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 Voluntary strike-off action has been suspended

View Document

12/09/2512 September 2025 Voluntary strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 First Gazette notice for voluntary strike-off

View Document

14/08/2514 August 2025 Application to strike the company off the register

View Document

24/07/2524 July 2025 Termination of appointment of Lee James Maskery as a director on 2024-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

27/09/2427 September 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

25/03/2425 March 2024 Cessation of Samuel Ian Paul Williams as a person with significant control on 2024-03-18

View Document

25/03/2425 March 2024 Appointment of Mr Lee James Maskery as a director on 2024-03-18

View Document

25/03/2425 March 2024 Notification of Maskery Wealth Management Ltd as a person with significant control on 2024-03-18

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

28/03/2228 March 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM IAN PAUL WILLIAMS / 01/05/2017

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 2 LONG ORCHARD LONG ORCHARD CRANBROOK EXETER EX5 7BA ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM PO BOX SUITE 210 FLAT 3, 2 PORTLAND PLACE BATH BA1 2RU ENGLAND

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM IAN PAUL SMITH / 15/12/2016

View Document

15/12/1615 December 2016 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