CRESTOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES EBDON

View Document

31/05/1631 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O DR. SRINIVAS VENKATESH 46 WEST DRAYTON PARK AVENUE WEST DRAYTON MIDDLESEX UB7 7QB

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 COMPANY NAME CHANGED VOICETEC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/06/15

View Document

17/06/1517 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/06/1517 June 2015 DISS REQUEST WITHDRAWN

View Document

09/06/159 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1528 May 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. VENKATESH SRINIVAS / 01/01/2014

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS. UMA VENKATESH / 01/01/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS UMA VENKATESH / 01/01/2014

View Document

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

View Accounts

24/06/1324 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/04/1313 April 2013 SECRETARY APPOINTED MR JAMES GEORGE EBDON

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O DR SRINIVAS VENKATESH 46 WEST DRAYTON PARK AVENUE WEST DRAYTON MIDDLESEX UB7 7QB UNITED KINGDOM

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O MR. T.V. LAKSHMI KANTHAN 46 WEST DRAYTON PARK AVENUE WEST DRAYTON MIDDLESEX UB7 7QB UNITED KINGDOM

View Document

21/05/1221 May 2012 SAIL ADDRESS CHANGED FROM: C/O MR.T.V.LAKSHMIKANTHAN UNIT 4, UPSTAIRS, TVL'S OFFICE SKYPORT DRIVE HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0LB UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/09/112 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/112 September 2011 COMPANY NAME CHANGED CRESTOP LIMITED CERTIFICATE ISSUED ON 02/09/11

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS. UMA VENKATESH

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DR. VENKATESH SRINIVAS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREA VALLABH

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAYPRAKASH VALLABH

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSANA VALLABH

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSANA VALLABH

View Document

11/08/1111 August 2011 SECRETARY APPOINTED MRS. UMA VENKATESH

View Document

07/05/117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM C/O MR.T.V.LAKSHMI KANTHAN LITTLE ACRE ASCOT ROAD TOUCHEN END MAIDENHEAD BERKSHIRE SL6 3LD UNITED KINGDOM

View Document

24/02/1124 February 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 354 HARLINGTON ROAD HILLINGDON MIDDLESEX UB8 3HF

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ANDREA RISHAAL VALLABH

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/05/071 May 2007 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