CRESTA LABELS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2024-12-30 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/07/249 July 2024 | Termination of appointment of Richard Spencer Lloyd as a director on 2024-06-22 |
09/07/249 July 2024 | Appointment of Mrs Joanne Elizabeth Steveney as a director on 2024-07-01 |
24/05/2424 May 2024 | Termination of appointment of Mark Lloyd as a director on 2024-04-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Satisfaction of charge 1 in full |
02/02/242 February 2024 | Registered office address changed from 24 Rectory Road West Bridgford Nottingham NG2 6BG to 23 Rectory Road West Bridgford Nottingham NG2 6BE on 2024-02-02 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-03-31 |
22/04/2322 April 2023 | Satisfaction of charge 3 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | DIRECTOR APPOINTED MR MARK LLOYD |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
19/03/1919 March 2019 | FIRST GAZETTE |
13/03/1913 March 2019 | 01/09/18 STATEMENT OF CAPITAL GBP 104 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
21/08/1821 August 2018 | SUB-DIVISION 01/08/18 |
08/08/188 August 2018 | DIRECTOR APPOINTED MR RUPERT CHARLES STEVENEY |
08/08/188 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | DIRECTOR APPOINTED MR RICHARD SPENCER LLOYD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH KATHLEEN LLOYD / 30/12/2009 |
11/03/1011 March 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LLOYD / 30/12/2009 |
17/02/1017 February 2010 | FORM 123 |
17/02/1017 February 2010 | 06/08/09 STATEMENT OF CAPITAL GBP 1 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/01/0720 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP |
23/02/0623 February 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
06/08/046 August 2004 | NC INC ALREADY ADJUSTED 07/04/03 |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/08/046 August 2004 | £ NC 1001/1002 07/04/0 |
06/08/046 August 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/08/037 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA |
21/01/0321 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
27/12/0227 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/025 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/023 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/02/0213 February 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
25/04/0125 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0124 April 2001 | £ NC 1000/1001 05/04/0 |
24/04/0124 April 2001 | NC INC ALREADY ADJUSTED 05/04/01 |
07/02/017 February 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
27/01/0027 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
14/01/0014 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0014 January 2000 | SECRETARY RESIGNED |
30/12/9930 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