120 CREST ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Registered office address changed from 66 Peregrine Court Clapton Common London E5 9AN England to 66 Peregrine Court Clapton Common London E5 9AN on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from 68a Castlewood Road London N16 6DH England to 66 Peregrine Court, Clapton Common London E5 9AN on 2025-05-23

View Document

23/05/2523 May 2025 Registered office address changed from 66 Peregrine Court, Clapton Common London E5 9AN England to 66 Peregrine Court Clapton Common London E5 9AN on 2025-05-23

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

13/05/2413 May 2024 Change of details for Mr Sydney Friedman as a person with significant control on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/09/2327 September 2023 Previous accounting period extended from 2023-01-18 to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/04/226 April 2022 Change of details for Mr Sydney Friedman as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Notification of Solomon Itzinger as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mr Solomon Itzinger as a director on 2022-04-06

View Document

01/03/221 March 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-18

View Document

18/01/2218 January 2022 Annual accounts for year ending 18 Jan 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 26 LEA VIEW HOUSE SPRINGFIELD LONDON E5 9DX ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101204460007

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101204460006

View Document

26/06/1826 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101204460001

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101204460004

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101204460005

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYDNEY FRIEDMAN

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRACHA ROTHSCHILD

View Document

14/02/1814 February 2018 CESSATION OF BRACHA ROTHSCHILD AS A PSC

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 2

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101204460004

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101204460005

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101204460002

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101204460003

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MRS BRACHA ROTHSCHILD

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SYNDEY FRIEDMAN / 12/04/2016

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM UNIT 9 GROSVENOR HOUSE UPPER CLAPTON ROAD LONDON E5 9DS UNITED KINGDOM

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101204460001

View Document

12/04/1612 April 2016 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