CREST PMC LTD
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Micro company accounts made up to 2023-05-31 |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/12/2121 December 2021 | Unaudited abridged accounts made up to 2021-05-31 |
19/07/2119 July 2021 | Previous accounting period extended from 2021-03-31 to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/08/2025 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 160 GARTH TWENTYFOUR NEWCASTLE UPON TYNE NE12 6HW ENGLAND |
16/04/2016 April 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON DONALDSON / 02/04/2020 |
16/04/2016 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONALDSON / 02/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
25/11/1925 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONALDSON / 22/11/2019 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 45 MIDDLE ROW RYTON NEWCASTLE UPON TYNE NE40 3EQ UNITED KINGDOM |
03/10/193 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/07/1910 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE PENTLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
09/03/189 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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