CREST CONTRACT INTERIORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
06/05/246 May 2024 | Total exemption full accounts made up to 2023-12-31 |
05/02/245 February 2024 | Director's details changed for Miss Harriet Elizabeth Knight on 2024-02-05 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Registered office address changed from Harvest Cottage High Street Kemsing Sevenoaks Kent TN15 6NA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2022-10-25 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/11/2016 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | DIRECTOR APPOINTED MISS HARRIET ELIZABETH KNIGHT |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | SAIL ADDRESS CHANGED FROM: PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS |
08/01/168 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR KNIGHT / 26/09/2014 |
14/01/1514 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR KNIGHT / 26/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/09/1314 September 2013 | REGISTERED OFFICE CHANGED ON 14/09/2013 FROM 1 THE BARN MAPLESCOMBE LANE FARNINGHAM DARTFORD KENT DA4 0JY ENGLAND |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/02/137 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 1 THE STABLES COURT LODGE FARM HORTON ROAD HORTON KIRBY DARTFORD KENT DA4 9BN |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/02/1125 February 2011 | SAIL ADDRESS CREATED |
16/02/1116 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/08/1024 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/04/1026 April 2010 | REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 92 STATION LANE HORNCHURCH ESSEX RM12 6LX |
07/01/107 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/06/076 June 2007 | COMPANY NAME CHANGED ARTIFORT LIMITED CERTIFICATE ISSUED ON 06/06/07 |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/01/0613 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/01/0613 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/01/0613 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/12/0324 December 2003 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
17/04/0317 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
31/12/0231 December 2002 | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
03/01/013 January 2001 | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | SECRETARY RESIGNED |
07/01/007 January 2000 | NEW DIRECTOR APPOINTED |
07/01/007 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/007 January 2000 | REGISTERED OFFICE CHANGED ON 07/01/00 FROM: THE BRITANNIA SUITE ST JAMES BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
07/01/007 January 2000 | DIRECTOR RESIGNED |
23/12/9923 December 1999 | 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