CRESTCLOUD CONSULTING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

11/04/2511 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-07-31

View Document

10/05/2410 May 2024 Registered office address changed from 109 Lower Cippenham Lane Slough SL1 5DL England to Blenroth Paradise Green Marden Hereford HR1 3DW on 2024-05-10

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-07-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVIS NEENA

View Document

30/05/2030 May 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERIC CLERY

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NITESH DAVIS

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR NITESH DAVIS

View Document

27/05/2027 May 2020 CESSATION OF FREDERIC CLERY AS A PSC

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 DISS REQUEST WITHDRAWN

View Document

24/04/2024 April 2020 DISS REQUEST WITHDRAWN

View Document

23/04/2023 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 137 VINE ROAD STOKE POGES SLOUGH SOUTH BUCKS SL2 4DH UNITED KINGDOM

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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