CREST MARQUEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2025-01-30

View Document

28/07/2528 July 2025 Secretary's details changed for Sophie Faizey on 2025-07-28

View Document

28/07/2528 July 2025 Director's details changed for Mr Matthew Faizey on 2025-07-28

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

02/08/242 August 2024 Secretary's details changed for Sophie Faizey on 2023-07-28

View Document

02/08/242 August 2024 Change of details for Mrs Sophie Faizey as a person with significant control on 2023-07-28

View Document

02/08/242 August 2024 Change of details for Mr Matthew Faizey as a person with significant control on 2023-07-28

View Document

02/08/242 August 2024 Director's details changed for Mrs Sophie Faizey on 2023-07-28

View Document

02/08/242 August 2024 Director's details changed for Mr Matthew Faizey on 2023-07-28

View Document

02/08/242 August 2024 Director's details changed for Mr Matthew Faizey on 2023-07-28

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/10/1929 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 30/01/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 201 COVENTRY ROAD SMALL HEATH BIRMINGHAM W MIDLANDS B10 0RA

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MRS SOPHIE FAIZEY

View Document

19/02/1619 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM FORDROUGH HAY MILLS BIRMINGHAM B25 8DW

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: FORDROUGH HAY MILLS BIRMINGHAM WEST MIDLANDS B25 8DW

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FAIZEY / 01/01/2010

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 33 SHENSTONE ROAD HOLLYWOOD BIRMINGHAM WEST MIDLANDS B14 4TH

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 33 SHENSTONE ROAD HOLLYWOOD BIRMINGHAM B14 4TH

View Document

11/05/0711 May 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 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