CRESTCALL COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Change of details for Mr Simon Henry James Ruffell as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Samantha Donna Ruffell as a person with significant control on 2024-04-22

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2022-09-21

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

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

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM SANDERSON HOUSE MUSEUM STREET IPSWICH SUFFOLK IP1 1HE

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HENRY JAMES RUFFELL / 03/04/2013

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DONNA RUFFELL / 03/04/2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DONNA RUFFELL / 03/04/2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/05/031 May 2003 SHARES AGREEMENT OTC

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/09/017 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information