CRESTMORE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Change of details for Mr Nicholas Charles Kalms as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Nicholas Charles Kalms on 2024-11-18

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/11/222 November 2022 Change of details for Mr Benjamin Neil Radstone as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mr Benjamin Radstone on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Benjamin Neil Radstone as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mr Benjamin Radstone on 2022-02-20

View Document

15/02/2215 February 2022 Director's details changed for Mr Benjamin Radstone on 2022-02-15

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RADSTONE / 01/10/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN NEIL RADSTONE / 01/10/2020

View Document

15/07/2015 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/05/2019

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/10/1917 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 SUB-DIVISION 26/07/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RADSTONE / 01/01/2013

View Document

31/10/1331 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES KALMS / 01/01/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED NICHOLAS CHARLES KALMS

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 9 WIMPOLE STREET LONDON W1M 8LB UNITED KINGDOM

View Document

27/11/1227 November 2012 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR BENJAMIN RADSTONE

View Document

26/11/1226 November 2012 26/11/12 STATEMENT OF CAPITAL GBP 2

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/09/1219 September 2012 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