CREST ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Application to strike the company off the register

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

23/01/2523 January 2025 Termination of appointment of Andreas Economou as a director on 2024-09-14

View Document

23/01/2523 January 2025 Termination of appointment of Andreas Economou as a secretary on 2024-09-14

View Document

23/01/2523 January 2025 Cessation of Andreas Economou as a person with significant control on 2024-09-14

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Current accounting period extended from 2024-05-25 to 2024-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 PREVSHO FROM 26/05/2019 TO 25/05/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CORAKAS / 24/01/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/02/1920 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1816 May 2018 PREVSHO FROM 28/05/2017 TO 27/05/2017

View Document

19/02/1819 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS ECONOMOU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

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

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM ENTERPRISE HOUSE, 2 THE CREST HENDON LONDON NW4 4HW

View Document

25/07/1625 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 20/03/13 STATEMENT OF CAPITAL GBP 220

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CORAKAS / 21/06/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/06/0927 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 PARTIAL EXEMPTION

View Document

04/08/084 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/11/06

View Document

06/07/056 July 2005 S366A DISP HOLDING AGM 21/06/05

View Document

21/06/0521 June 2005 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