CRESTBROOK CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED BUSINESS ADVICE CONSULTANCY SERVICES LTD
CERTIFICATE ISSUED ON 19/03/15

View Document

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED KDF WORLDWIDE LTD
CERTIFICATE ISSUED ON 16/03/15

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/09/1418 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/11/1316 November 2013 DISS40 (DISS40(SOAD))

View Document

13/11/1313 November 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

13/11/1313 November 2013 SAIL ADDRESS CREATED

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM OFFICE 12 CASHS BUSINESS CENTRE, CASH'S BUSINESS CENTRE COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/06/1226 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

17/06/1217 June 2012 APPOINTMENT TERMINATED, DIRECTOR OLGA SIERRA SERNA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/03/1225 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/11/1126 November 2011 APPOINTMENT TERMINATED, DIRECTOR RENU NAYYAR

View Document

26/11/1126 November 2011 DIRECTOR APPOINTED MR RAJEEV NAYYAR

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 133 HONITON ROAD WYKEN COVENTRY WEST MIDLANDS CV2 3EG

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLGA LUCIA SIERRA SERNA / 18/08/2011

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MRS RENU NAYYAR

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM FLAT 3 THE SYCAMORES 561 KETTERING ROAD NORTH NORTHAMPTON NORTHAMPTONSHIRE NN3 6HA UNITED KINGDOM

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED OLGA LUCIA SIERRA SERNA

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DA SILVA FERNANDES

View Document

10/05/1010 May 2010 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