CREST TECHNICAL HOLDINGS LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

10/08/2310 August 2023 Change of details for Mrs Diana George Baraya as a person with significant control on 2023-08-09

View Document

10/08/2310 August 2023 Change of details for Mr Ghandi Baraya as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mrs Tala Ghandi Baraya on 2023-08-08

View Document

09/08/239 August 2023 Notification of Tala Ghandi Baraya as a person with significant control on 2023-08-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

22/11/2222 November 2022 Director's details changed for Mrs Tala Gogi on 2022-11-15

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

11/10/2211 October 2022 Appointment of Mrs Tala Gogi as a director on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

06/10/216 October 2021 Director's details changed for Mr Ghandi Baraya on 2021-10-05

View Document

06/10/216 October 2021 Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 2021-10-06

View Document

06/10/216 October 2021 Director's details changed for Mrs Diana George Baraya on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/04/161 April 2016 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