CRESTA LABELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Termination of appointment of Richard Spencer Lloyd as a director on 2024-06-22

View Document

09/07/249 July 2024 Appointment of Mrs Joanne Elizabeth Steveney as a director on 2024-07-01

View Document

24/05/2424 May 2024 Termination of appointment of Mark Lloyd as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Satisfaction of charge 1 in full

View Document

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

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Satisfaction of charge 3 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR MARK LLOYD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

13/03/1913 March 2019 01/09/18 STATEMENT OF CAPITAL GBP 104

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

21/08/1821 August 2018 SUB-DIVISION 01/08/18

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR RUPERT CHARLES STEVENEY

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR RICHARD SPENCER LLOYD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH KATHLEEN LLOYD / 30/12/2009

View Document

11/03/1011 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LLOYD / 30/12/2009

View Document

17/02/1017 February 2010 FORM 123

View Document

17/02/1017 February 2010 06/08/09 STATEMENT OF CAPITAL GBP 1

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NC INC ALREADY ADJUSTED 07/04/03

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 £ NC 1001/1002 07/04/0

View Document

06/08/046 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7LA

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 £ NC 1000/1001 05/04/0

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 05/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 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