CRESCO INNOVATION LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of affairs

View Document

14/08/2514 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewRegistered office address changed from 24 Far Lane Normanton on Soar Nottinghamshire LE12 5HA England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-08-05

View Document

05/08/255 August 2025 NewAppointment of a voluntary liquidator

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Registered office address changed from 35 Granby Street Loughborough Leicestershire LE11 3DU England to 24 Far Lane Normanton on Soar Nottinghamshire LE12 5HA on 2023-12-12

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Notification of Paul Farmery as a person with significant control on 2016-10-25

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 35 GRANBY STREET LOUGHBOROUGH LEICESTER LE12 8AJ UNITED KINGDOM

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FARMERY / 01/02/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 01/02/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FARMERY / 11/03/2019

View Document

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

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LE12 8DX ENGLAND

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

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

View Accounts

18/01/1818 January 2018 SUB-DIVISION 07/12/17

View Document

02/01/182 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FARMERY

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FARMERY / 13/04/2017

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 13/04/2017

View Document

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

View Accounts

08/11/168 November 2016 25/10/16 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 14A BUTT LANE NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EE

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 01/03/2015

View Document

14/03/1614 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 COMPANY NAME CHANGED DERBYSHIRE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/04/15

View Document

08/04/158 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 14A BUTT LANE NORMANTON ON SOAR LOUGHBOROUGH LEICESTERSHIRE LE12 5EE ENGLAND

View Document

28/04/1428 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 9 PACKINGTON HILL KEGWORTH DERBY DERBYSHIRE DE74 2DF UNITED KINGDOM

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR PAUL MICHAEL FARMERY

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/08/1214 August 2012 DISS40 (DISS40(SOAD))

View Document

13/08/1213 August 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE DERBYSHIRE / 20/02/2010

View Document

20/02/0920 February 2009 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