CRESCO INNOVATION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Statement of affairs |
| 14/08/2514 August 2025 | Resolutions |
| 05/08/255 August 2025 | Registered office address changed from 24 Far Lane Normanton on Soar Nottinghamshire LE12 5HA England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-08-05 |
| 05/08/255 August 2025 | Appointment of a voluntary liquidator |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-20 with updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 12/12/2312 December 2023 | Registered office address changed from 35 Granby Street Loughborough Leicestershire LE11 3DU England to 24 Far Lane Normanton on Soar Nottinghamshire LE12 5HA on 2023-12-12 |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 09/03/239 March 2023 | Notification of Paul Farmery as a person with significant control on 2016-10-25 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 35 GRANBY STREET LOUGHBOROUGH LEICESTER LE12 8AJ UNITED KINGDOM |
| 11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 11/03/2019 |
| 11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL FARMERY / 01/02/2019 |
| 11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 01/02/2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
| 11/03/1911 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FARMERY / 11/03/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LE12 8DX ENGLAND |
| 06/11/186 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
| 15/05/1815 May 2018 | FIRST GAZETTE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 18/01/1818 January 2018 | SUB-DIVISION 07/12/17 |
| 02/01/182 January 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 01/11/171 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FARMERY |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FARMERY / 13/04/2017 |
| 13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 13/04/2017 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 08/11/168 November 2016 | 25/10/16 STATEMENT OF CAPITAL GBP 100 |
| 28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 14A BUTT LANE NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EE |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 01/03/2015 |
| 14/03/1614 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 17/09/1517 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/04/1523 April 2015 | COMPANY NAME CHANGED DERBYSHIRE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/04/15 |
| 08/04/158 April 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 14A BUTT LANE NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EE ENGLAND |
| 28/04/1428 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 9 PACKINGTON HILL KEGWORTH DERBY DERBYSHIRE DE74 2DF UNITED KINGDOM |
| 05/12/135 December 2013 | DIRECTOR APPOINTED MR PAUL MICHAEL FARMERY |
| 23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 14/05/1314 May 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 14/08/1214 August 2012 | DISS40 (DISS40(SOAD)) |
| 13/08/1213 August 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 19/06/1219 June 2012 | FIRST GAZETTE |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 19/04/1119 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 16/04/1016 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 20/02/2010 |
| 20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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