CREST ACCOUNTANCY SERVICES LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
02/05/252 May 2025 | Application to strike the company off the register |
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-10-31 |
23/01/2523 January 2025 | Termination of appointment of Andreas Economou as a director on 2024-09-14 |
23/01/2523 January 2025 | Termination of appointment of Andreas Economou as a secretary on 2024-09-14 |
23/01/2523 January 2025 | Cessation of Andreas Economou as a person with significant control on 2024-09-14 |
16/12/2416 December 2024 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HN United Kingdom to Sterling House Fulbourne Road London E17 4EE on 2024-12-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Current accounting period extended from 2024-05-25 to 2024-10-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
22/02/2422 February 2024 | Micro company accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/04/2025 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
19/02/2019 February 2020 | PREVSHO FROM 26/05/2019 TO 25/05/2019 |
24/06/1924 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CORAKAS / 24/01/2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/02/1920 February 2019 | PREVSHO FROM 27/05/2018 TO 26/05/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/05/1816 May 2018 | PREVSHO FROM 28/05/2017 TO 27/05/2017 |
19/02/1819 February 2018 | PREVSHO FROM 29/05/2017 TO 28/05/2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS ECONOMOU |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1723 February 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
25/07/1625 July 2016 | Registered office address changed from , Enterprise House, 2 the Crest, Hendon, London, NW4 4HW to Sterling House Fulbourne Road London E17 4EE on 2016-07-25 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM ENTERPRISE HOUSE, 2 THE CREST HENDON LONDON NW4 4HW |
25/07/1625 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/02/1622 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
10/06/1310 June 2013 | 20/03/13 STATEMENT OF CAPITAL GBP 220 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/07/126 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/07/1126 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
17/05/1117 May 2011 | CURREXT FROM 30/11/2010 TO 31/05/2011 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CORAKAS / 21/06/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/06/0927 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | 30/11/07 PARTIAL EXEMPTION |
04/08/084 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06 |
06/07/056 July 2005 | S366A DISP HOLDING AGM 21/06/05 |
21/06/0521 June 2005 | 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