CRESTMAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-05-31

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Registered office address changed from 113 Tiverton House Exeter Road Enfield EN3 7TW England to 20 Belmont Road Hereford HR2 7JW on 2023-06-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/03/2311 March 2023 Termination of appointment of Manchula Sritharan as a director on 2022-12-31

View Document

11/03/2311 March 2023 Cessation of Manchula Sritharan as a person with significant control on 2021-04-01

View Document

11/03/2311 March 2023 Notification of Mathuran Sritharan as a person with significant control on 2021-04-01

View Document

11/03/2311 March 2023 Appointment of Mr Mathuran Sritharan as a director on 2021-04-01

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-01-15 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MRS MANCHULA SRITHARAN

View Document

01/03/211 March 2021 CESSATION OF PUVANENTHIRAN VENTHAN AS A PSC

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANCHULA SRITHARAN

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR PUVANENTHIRAN VENTHAN

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 42 SHERWOOD ROAD HARROW HA2 8AR ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 21 WYATT COURT 165 EALING ROAD WEMBLEY HA0 4BZ ENGLAND

View Document

15/01/2015 January 2020 CESSATION OF THAVANESAN SITHAMPARAPILLAI AS A PSC

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR PUVANENTHIRAN VENTHAN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUVANENTHIRAN VENTHAN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR THAVANESAN SITHAMPARAPILLAI

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 10 LOWER APPLETON ROAD WIDNES WA8 6HQ ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 DIRECTOR APPOINTED MR THAVANESAN SITHAMPARAPILLAI

View Document

25/04/1925 April 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THAVANESAN SITHAMPARAPILLAI

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM UNIT 5, MARTINBRIDGE TRADING ESTATE 240-242 LINCOLN ROAD ENFIELD EN1 1SP UNITED KINGDOM

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1723 May 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