CRESCENTONE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Accounts for a small company made up to 2023-12-31

View Document

24/02/2524 February 2025 Director's details changed for Mr Magnus Sandberg on 2025-02-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

04/02/254 February 2025 Change of details for Vela Software Limited as a person with significant control on 2021-12-31

View Document

28/11/2428 November 2024 Appointment of Alexander Michael Swoboda as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Mark Thompson as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Alejandro De La Iglesia Mayol as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Jaime Sastre Moragues as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Ayfer Dayi as a secretary on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Eric Herrmann as a director on 2024-11-14

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/01/2323 January 2023 Cessation of Fujitsu Limited as a person with significant control on 2021-09-08

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ERRINGTON

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED DIRECTOR YOSHIHIRO NISHI

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHIKARA ONO

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JAMES ERRINGTON

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS. AYFER DAYI / 12/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ERRINGTON

View Document

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/07/1522 July 2015 SECTION 519

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/04/151 April 2015 COMPANY NAME CHANGED GLOVIA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

27/03/1527 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERRINGTON / 06/05/2013

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR. CHIKARA ONO

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHOICHI GOTO

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1315 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR. SHOICHI GOTO

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHOICHI GOTO

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/02/1215 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/05/113 May 2011 APPOINT PERSON AS DIRECTOR

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR YUJI NAKASU

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR SHOICHI GOTO

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR YUJI NAKASU

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUJI NAKASU / 09/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERRINGTON / 09/02/2010

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / AYFER DAYI / 01/01/2009

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED MR JAMES ERRINGTON

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR BERNARDUS VAN ECK

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/03/0918 March 2009 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JOHANNES RONGEN

View Document

25/02/0925 February 2009 RETURN MADE UP TO 09/02/09; NO CHANGE OF MEMBERS

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MRS. AYFER DAYI

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/0010 March 2000 RETURN MADE UP TO 22/10/99; NO CHANGE OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/986 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 COMPANY NAME CHANGED SHAPE DATA LIMITED CERTIFICATE ISSUED ON 22/12/97

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

08/11/968 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: MAYLANDS PARK SOUTH BOUNDARY WAY HEMEL HEMPSTEAD HERTS HP2 7HU

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

15/12/9515 December 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993 NEW SECRETARY APPOINTED

View Document

21/09/9321 September 1993 SECRETARY RESIGNED

View Document

19/08/9319 August 1993 NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 SECRETARY RESIGNED

View Document

31/03/9331 March 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9323 March 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/03/93

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: PARKERS HOUSE REGENT STREET CAMBRIDGE CB2 1DB

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 22/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/11/9030 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/9011 October 1990 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9014 September 1990 NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED EVANS & SUTHERLAND LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

03/11/873 November 1987 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

18/08/8718 August 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED EVANS AND SUTHERLAND LIMITED CERTIFICATE ISSUED ON 01/06/87

View Document

20/02/8720 February 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/8610 October 1986 COMPANY NAME CHANGED SHAPE DATA LIMITED CERTIFICATE ISSUED ON 10/10/86

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