CREST CROSS LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

03/02/223 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr David Vincenzo Cirelli as a director on 2022-01-18

View Document

02/02/222 February 2022 Cessation of Masood Rehan Ahmed as a person with significant control on 2022-01-18

View Document

02/02/222 February 2022 Termination of appointment of Masood Rehan Ahmed as a director on 2022-01-18

View Document

02/02/222 February 2022 Notification of David Vincenzo Cirelli as a person with significant control on 2022-01-18

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-04-30

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-04-30

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VARIYAM

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR TAHIR ZAMAN

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR ZAMAN

View Document

18/07/1918 July 2019 CESSATION OF MICHAEL LOUIS VARIYAM AS A PSC

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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