CRESCENT OPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Change of details for Crescent Bone Health Limited as a person with significant control on 2025-04-15

View Document

15/04/2515 April 2025 Registered office address changed from C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-15

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/11/248 November 2024 Registered office address changed from Uhy Hacker Young Accountants 79 st. James Building Oxford Street Manchester Lancashire M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 2024-11-08

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-09 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

03/01/243 January 2024 Notification of Crescent Bone Health Limited as a person with significant control on 2023-12-22

View Document

03/01/243 January 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Uhy Hacker Young Accountants 79 st. James Building Oxford Street Manchester Lancashire M1 6HT on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Richard Mark Rufus Guest as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Brian Bentley as a director on 2023-12-22

View Document

03/01/243 January 2024 Cessation of Crescent Diagnostics Ltd as a person with significant control on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Alan William O'connell as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Termination of appointment of Denis Marnane as a director on 2023-10-20

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/10/231 October 2023 Termination of appointment of Alan Frederick Ransome as a director on 2023-09-29

View Document

13/04/2313 April 2023 Director's details changed for Mr David Ellwood Lever on 2023-04-03

View Document

13/04/2313 April 2023 Change of details for Crescent Diagnostics Ltd as a person with significant control on 2023-04-03

View Document

13/04/2313 April 2023 Director's details changed for Mr Barry Clare on 2023-04-03

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/2125 February 2021 29/04/2015

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/218 January 2021 08/01/21 STATEMENT OF CAPITAL GBP 33310.5

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 28553

View Document

29/01/1929 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 28280.9

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 04/06/18 STATEMENT OF CAPITAL GBP 25627.1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 04/06/18 STATEMENT OF CAPITAL GBP 24852.7

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

18/01/1818 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 24852.7

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 30/09/16 STATEMENT OF CAPITAL GBP 22232.1

View Document

10/02/1710 February 2017 14/11/16 STATEMENT OF CAPITAL GBP 23061.2

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 07/04/16 STATEMENT OF CAPITAL GBP 18916

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

15/04/1615 April 2016 31/05/15 STATEMENT OF CAPITAL GBP 18098.2

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR DENIS MARNANE

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

20/05/1520 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 16472.80

View Document

30/04/1530 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ALAN FREDERICK RANSOME

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR RICHARD MARK RUFUS GUEST

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED DR BRIAN BENTLEY

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED DR ALAN WILLIAM O'CONNELL

View Document

09/01/159 January 2015 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