CRESCENT COMPUTER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

26/04/2126 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

03/07/203 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COOPER / 21/01/2020

View Document

21/01/2021 January 2020 SECRETARY'S CHANGE OF PARTICULARS / TOM WALSH / 21/01/2020

View Document

18/10/1918 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/08/1831 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON COOPER / 06/04/2016

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON COOPER / 04/05/2011

View Document

04/05/114 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 S386 DISP APP AUDS 23/01/97

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: 154/156 COLLEGE ROAD HARROW MIDDLESEX HA1 IBH

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

16/02/9616 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9616 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/11/9422 November 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: 80 ABERCORN CRESCENT SOUTH HARROW MIDDLESEX HA2 0PU

View Document

03/11/943 November 1994 NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 FIRST GAZETTE

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 SECRETARY RESIGNED

View Document

02/12/932 December 1993 REGISTERED OFFICE CHANGED ON 02/12/93 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

05/02/935 February 1993 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