CRESTADRIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MANINDER KANWAR

View Document

01/12/101 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD VOLES / 01/12/2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BLACK / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

20/09/0920 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/07/955 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/955 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/11/94; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

16/05/9516 May 1995 FIRST GAZETTE

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 £ NC 2/3 01/07/92

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/07/9217 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/92

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/915 November 1991 Incorporation

View Document

05/11/915 November 1991 Incorporation

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