CRESCENT MOON CONSULTING LIMITED

Company Documents

DateDescription
04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIS / 22/05/2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM, THE LONG LODGE 265-269 KINGSTON ROAD, LONDON, SW19 3FW

View Document

18/02/1518 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIS / 30/01/2015

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, C/O TAX-LINK, CHARTERED ACCOUNTANTS, 139 KINGSTON ROAD, WIMBLEDON, LONDON, SW19 1LT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIS / 22/01/2014

View Document

29/01/1429 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/02/1328 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIS / 12/10/2012

View Document

05/04/125 April 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIS / 10/06/2011

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIS / 01/10/2010

View Document

10/06/1110 June 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM, 139 KINGSTON ROAD, WIMBLEDON, SW19 1LT

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BUSHBY

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM, 13 STATION APPROACH, ASHFORD, MIDDLESEX, TW15 2GH, UNITED KINGDOM

View Document

01/02/101 February 2010 DIRECTOR APPOINTED ELIZABETH ANN BUSHBY

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BUSHBY

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JASON WILLIS

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ELIZABETH ANN BUSHBY

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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