CREST PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Change of details for Mr Michal Patryk Janicki as a person with significant control on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/11/233 November 2023 Cessation of Eryk Czapnik as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Notification of Michal Patryk Janicki as a person with significant control on 2023-11-03

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Registered office address changed from 54 Manton Avenue Hanwell London W7 2DZ England to 20-22 Wenlock Road London N1 7GU on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2022-05-12

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

07/07/207 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

25/06/1925 June 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERYK CZAPNIK

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED CREST PROJECT LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR MICHAL PATRYK JANICKI

View Document

07/06/187 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/184 May 2018 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