CREST CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-04 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-25 to 2023-12-24

View Document

06/08/246 August 2024 Registered office address changed from Flat 3, 102 Cazenove Road London N16 6AD England to Js & Co. Offices. 26 Theydon Road London E5 9NA on 2024-08-06

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/12/2325 December 2023 Current accounting period shortened from 2022-12-26 to 2022-12-25

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

10/10/2210 October 2022 Registration of charge 049852490011, created on 2022-09-30

View Document

30/09/2230 September 2022 Satisfaction of charge 049852490010 in full

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Registered office address changed from 149a Clapton Common London E5 9AE England to 19a Oldhill Street London N16 6LD on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/03/2120 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/12/18

View Document

26/12/1926 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

28/12/1828 December 2018 Annual accounts for year ending 28 Dec 2018

View Accounts

17/12/1817 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOV REICHMANN

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM FRIED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 CESSATION OF DOV REICHMANN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 DIRECTOR APPOINTED MR CHAIM FRIED

View Document

21/07/1721 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049852490007

View Document

03/07/173 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049852490006

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049852490010

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR EFRAIM YELIZAROV

View Document

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049852490009

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049852490008

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID REICHMANN

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR DOV REICHMANN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID REICHMANN

View Document

16/12/1416 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049852490008

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049852490009

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049852490007

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049852490006

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

07/03/137 March 2013 SECOND FILING WITH MUD 04/12/12 FOR FORM AR01

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

06/12/126 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 18-24 HIGH STREET EDGWARE HA8 7RT

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 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