CREST ADVISORY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Roderick Brenninkmeijer as a director on 2025-05-30

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

11/11/2411 November 2024 Appointment of Mrs Georgina Lockhart-Mirams as a director on 2024-11-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Termination of appointment of Harvey Redgrave as a director on 2024-03-27

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/03/2430 March 2024 Amended total exemption full accounts made up to 2022-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

22/02/2322 February 2023 Amended total exemption full accounts made up to 2020-09-30

View Document

21/02/2321 February 2023 Amended total exemption full accounts made up to 2021-09-30

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-05-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Director's details changed for Mr Harvey Redgrave on 2021-12-10

View Document

12/11/2112 November 2021 Registered office address changed from 2 Bath Place London EC2A 3DA England to 2 Bath Place London EC2A 3DR on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081813170001

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR RODERICK BRENNINKMEIJER

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR HARVEY REDGRAVE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

01/05/191 May 2019 16/04/19 Statement of Capital gbp 200

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 32 TAVISTOCK STREET LONDON WC2E 7PB ENGLAND

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 11/12/17 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/09/1730 September 2017 SUB-DIVISION 01/08/17

View Document

29/09/1729 September 2017 ADOPT ARTICLES 01/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 1ST FLOOR 30 MILLBANK TOWER LONDON SW1P 4QP

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 9 THE SHRUBBERIES GEORGE LANE LONDON E18 1BD

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 01/07/14 STATEMENT OF CAPITAL GBP 200

View Document

17/09/1417 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM LOCKHARTS SOLICITORS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LS UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR VARSHA PATTNI

View Document

09/10/129 October 2012 DIRECTOR APPOINTED GAVIN LOCKHART-MIRAMS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN MIRAMS

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED VARSHA PATTNI

View Document

16/08/1216 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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