CRESDEE COMMUNICATIONS LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Liquidators' statement of receipts and payments to 2024-10-26

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-10-26

View Document

04/11/214 November 2021 Statement of affairs

View Document

04/11/214 November 2021 Registered office address changed from 10 Harestock Close Winchester Hampshire SO22 6NP England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2021-11-04

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN PHILLIP CRESDEE / 11/03/2020

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PHILLIP CRESDEE / 11/03/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN PHILLIP CRESDEE / 01/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PHILLIP CRESDEE / 01/03/2018

View Document

01/03/181 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PHILLIP CRESDEE / 01/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN PHILLIP CRESDEE / 01/03/2018

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 09/03/15 STATEMENT OF CAPITAL GBP 50

View Document

17/11/1717 November 2017 09/05/15 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/159 March 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