CRESTCODEX LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

23/04/2223 April 2022 Application to strike the company off the register

View Document

23/01/2223 January 2022 Registered office address changed from Second Floor, Office 229 - 231 Wellingborough Road Northampton NN1 4EF United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY GRACE DEL PILAR

View Document

11/04/1911 April 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR KARL EVANS

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS ROWENA MANABAT

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 5 WALTERS CLOSE BIRMINGHAM B31 4TB UNITED KINGDOM

View Document

07/03/197 March 2019 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