CRESTMILE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2024-02-25

View Document

25/02/2425 February 2024 Annual accounts for year ending 25 Feb 2024

View Accounts

14/02/2414 February 2024 Notification of Charlie Lesniak as a person with significant control on 2024-01-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Cessation of Ali Tepe as a person with significant control on 2024-01-01

View Document

16/11/2316 November 2023 Accounts for a dormant company made up to 2023-02-25

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

25/02/2325 February 2023 Annual accounts for year ending 25 Feb 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-02-25

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Appointment of Mr Charlie Lesniak as a director on 2022-05-09

View Document

16/05/2216 May 2022 Registered office address changed from Langley House Park Road London N2 8EY England to Northcote Bambers Lane Blackpool FY4 5LH on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2021-09-23 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2020-02-25

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2021-02-25

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 160 SEVEN SISTERS ROAD LONDON N7 7PT ENGLAND

View Document

23/07/2023 July 2020 CESSATION OF DAVID KNIGHT AS A PSC

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI LAMALI

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR SAMI LAMALI

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARIS EGRIBAYIR

View Document

01/03/201 March 2020 CESSATION OF BARIS EGRIBAYIR AS A PSC

View Document

01/03/201 March 2020 DIRECTOR APPOINTED MR DAVID KNIGHT

View Document

01/03/201 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID KNIGHT

View Document

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/02/19

View Document

25/02/2025 February 2020 Annual accounts for year ending 25 Feb 2020

View Accounts

27/10/1927 October 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARIS EGRIBAYIR

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR BARIS EGRIBAYIR

View Document

16/09/1916 September 2019 CESSATION OF ADAM MULLER AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MULLER

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ADAM MULLER

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MULLER

View Document

25/02/1925 February 2019 Annual accounts for year ending 25 Feb 2019

View Accounts

06/02/196 February 2019 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

06/11/186 November 2018 CESSATION OF DARREN SYMES AS A PSC

View Document

06/11/186 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

25/02/1725 February 2017 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