CREST PMC LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 160 GARTH TWENTYFOUR NEWCASTLE UPON TYNE NE12 6HW ENGLAND

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR JASON DONALDSON / 02/04/2020

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONALDSON / 02/04/2020

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DONALDSON / 22/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 45 MIDDLE ROW RYTON NEWCASTLE UPON TYNE NE40 3EQ UNITED KINGDOM

View Document

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PENTLAND

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information