CRESTLAKE FINANCE 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
11/06/2511 June 2025 Termination of appointment of Depinay Ltd as a director on 2025-03-17

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

18/03/2518 March 2025 Appointment of Moorgayen Aurmoogum as a director on 2025-03-17

View Document

18/03/2518 March 2025 Termination of appointment of Govinden Ramasawmy as a director on 2025-03-17

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUDLEY INTERNATIONAL SA

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY JJ SECRETARIES LTD

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 CORPORATE DIRECTOR APPOINTED DEPINAY LTD

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR BEAULY MANAGEMENT SA

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR BERNAL ZAMORA ARCE

View Document

05/04/145 April 2014 DIRECTOR APPOINTED GOVINDEN RAMASAWMY

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 6TH FLOOR 32 LUDGATE HILL LONDON EC4M 7DR

View Document

29/02/1229 February 2012 CORPORATE SECRETARY APPOINTED JJ SECRETARIES LTD

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY PEMBROOKE LIMITED

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNAL ZAMORA ARCE / 09/06/2010

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BEAULY MANAGEMENT SA / 09/06/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROOKE LIMITED / 09/06/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR BERNAL ZAMORA ARCE

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SHARE AGREEMENT OTC

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 ADOPT MEM AND ARTS 24/01/2008

View Document

06/03/086 March 2008 GBP NC 50000/90000 24/01/08

View Document

20/02/0820 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0718 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

14/10/0514 October 2005 S366A DISP HOLDING AGM 01/12/02

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 66 CHILTERN STREET LONDON W1U 4JT

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2BL

View Document

30/06/0030 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: 1 PARK STREET LONDON

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

14/07/9814 July 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/09/9618 September 1996 EXEMPTION FROM APPOINTING AUDITORS 26/04/96

View Document

18/09/9618 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: CLASEVILLE HOUSE 47 WHITCOMB STREET ;PNDON WC2H 7DH

View Document

13/07/9413 July 1994 COMPANY NAME CHANGED CRESTLAKE LIMITED CERTIFICATE ISSUED ON 14/07/94

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/949 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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