CREST CORE SERVICES LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Removal of liquidator by court order

View Document

29/04/2429 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2023-05-20

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Termination of appointment of David John Easterling as a director on 2021-09-24

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN SHEPHERD

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOORE

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN LEONARD SHEPHERD / 03/07/2020

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY IANDOLI

View Document

29/07/2029 July 2020 CESSATION OF EVOAI LIMITED AS A PSC

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CESSATION OF DAVID JOHN EASTERLING AS A PSC

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOAI LIMITED

View Document

22/07/1922 July 2019 CESSATION OF DEAN LEONARD SHEPHERD AS A PSC

View Document

22/07/1922 July 2019 CESSATION OF MARK ANTHONY IANDOLI AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084309550002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR. STEVEN PETER MOORE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084309550001

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084309550001

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 01/04/14 STATEMENT OF CAPITAL GBP 102

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR DEAN LEONARD SHEPHERD

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR DAVID EASTERLING

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/03/135 March 2013 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