CRESCENDO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/01/243 January 2024 Registered office address changed from The Elms Buildwas Road Coalbrookdale Shropshire TF8 7DW United Kingdom to 18 Coton Crescent Shrewsbury Shropshire SY1 2NZ on 2024-01-03

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/09/1928 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 CHANGE PERSON AS DIRECTOR

View Document

17/07/1817 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2016

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 27/07/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN ANN WILLIAMS / 27/07/2017

View Document

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAMS / 01/02/2017

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ANN WILLIAMS / 01/02/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANN WILLIAMS / 01/02/2017

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM THE CORNER HOUSE 57 HIGH STREET MADELEY SHROPSHIRE TF7 5AT UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY

View Document

29/01/1629 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN WILLIAMS / 26/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANN WILLIAMS / 26/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAMS / 26/04/2013

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1222 February 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN WILLIAMS / 18/11/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILLIAMS / 18/11/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAMS / 18/11/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 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