CRESHFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GERRARD / 09/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL GERRARD / 09/10/2018

View Document

20/08/1820 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JASON TARECK GERRARD / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TARECK GERRARD / 20/08/2018

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR JASON TARECK GERRARD / 20/08/2018

View Document

09/04/189 April 2018 STATEMENT BY DIRECTORS

View Document

09/04/189 April 2018 SOLVENCY STATEMENT DATED 01/02/18

View Document

09/04/189 April 2018 SHARE PREM A/C REDUCED 14/02/2018

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/02/161 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM GEKO HOUSE KIMBERLEY ROAD LONDON NW6 7SG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

29/06/0929 June 2009 S-DIV

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL GERRARD

View Document

29/06/0929 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0929 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0929 June 2009 SUBDIVIDED 11/04/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NC INC ALREADY ADJUSTED 31/05/05

View Document

18/06/0518 June 2005 £ NC 1000/10000 31/05/

View Document

22/03/0522 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

09/12/049 December 2004 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