CREST COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to 11 Main Street Barkby Leicester LE7 3QG on 2023-03-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DELROY HENRY BLACKWOOD / 01/10/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR DELROY BLACKWOOD / 01/10/2020

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 27/28 SAFFRON COURT SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6SS ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY ANNE BLACKWOOD

View Document

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

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM CLARIDON HOUSE LONDON ROAD STANFORD-LE-HOPE ESSEX SS17 0JU ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DELROY BLACKWOOD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM C/O BARKER KELLY ASSOCIATES SUITE 3, 2ND FLOOR STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DELROY HENRY BLACKWOOD / 23/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ

View Document

16/07/1516 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM GROVER HOUSE GROVER WALK CORRINGHAM ESSEX SS17 7LS ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 428 FIRST FLOOR GREEN LANES LONDON N13 5XG UNITED KINGDOM

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM TOP FLOOR 22 ALDERMANS HILL PALMERS GREEN LONDON N13 4PN

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 105 SILVER STREET EDMONTON LONDON N18 1RG

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 21 OVAL WAYE FERRING WORTHING WEST SUSSEX BN12 5RA

View Document

19/09/0119 September 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 79 ALL SOULS AVENUE WILLESDEN LONDON NW10 3AX

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 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