CRESTNOVA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

30/04/2530 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

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

13/02/2313 February 2023 Secretary's details changed for Sheila Hall on 2023-02-10

View Document

06/10/226 October 2022 Confirmation statement made on 2022-07-01 with no updates

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

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

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/11/177 November 2017 DISS40 (DISS40(SOAD))

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/09/1514 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

06/08/146 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/10/131 October 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 50 BRAINTREE ROAD WITHAM ESSEX CM8 2BY UNITED KINGDOM

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HALL / 01/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SHEILA HALL / 04/07/2013

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HALL / 01/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 25 WINDERMERE ROAD COULSDON SURREY CR5 2JF

View Document

17/08/1017 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HALL / 01/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 25 WINDERMERE ROAD COULSDON SURREY CR5 2JF

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 146A HARRINGTON ROAD SOUTH NORWOOD LONDON SE25 4NB

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: PRAVIN SODHA & CO 29 OAKLANDS WAY WALLINGTON SURREY SM6 9RR

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/07/021 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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