CREST REGIME LTD

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

01/07/241 July 2024 Director's details changed for Mr Romain Jerome Bouye on 2024-06-27

View Document

27/06/2427 June 2024 Registered office address changed from 482 Great West Road Hounslow TW5 0TA England to 692 Uxbridge Road Hayes UB4 0RX on 2024-06-27

View Document

14/06/2414 June 2024 Registered office address changed from 83 Vicarage Farm Road Hounslow TW3 4NN England to 482 Great West Road Hounslow TW5 0TA on 2024-06-14

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

30/04/2430 April 2024 Registered office address changed from 232 Long Lane Hillingdon Uxbridge UB10 9PB England to 83 Vicarage Farm Road Hounslow TW3 4NN on 2024-04-30

View Document

11/01/2411 January 2024 Registered office address changed from 232 Long Lane Long Lane Hillingdon Uxbridge UB10 9PB England to 232 Long Lane Hillingdon Uxbridge UB10 9PB on 2024-01-11

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

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

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Notification of Romain Jerome Bouye as a person with significant control on 2022-10-12

View Document

23/11/2223 November 2022 Cessation of Shahzaib Akhtar as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Termination of appointment of Shahzaib Akhtar as a director on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 2 Dashwood Close Slough SL3 7NB England to 232 Long Lane Long Lane Hillingdon Uxbridge UB10 9PB on 2022-10-12

View Document

12/10/2212 October 2022 Appointment of Mr Romain Jerome Bouye as a director on 2022-10-12

View Document

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

View Accounts

16/03/2116 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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