CRESTMORE SOLUTIONS LIMITED

Company Documents

DateDescription
25/10/1925 October 2019 APPLICATION FOR STRIKING-OFF

View Document

07/10/197 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 PREVEXT FROM 31/07/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PRITI SHAH / 10/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR SAILEN AMRITLAL SHAH / 10/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITI SAILEN SHAH / 10/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRITI SAILEN SHAH / 06/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILEN AMRITLAL SHAH / 06/08/2019

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/08/1517 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/09/1326 September 2013 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 19/04/13 STATEMENT OF CAPITAL GBP 2

View Document

10/06/1310 June 2013 19/04/13 STATEMENT OF CAPITAL GBP 1

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR SAILEN AMRITLAL SHAH

View Document

03/06/133 June 2013 DIRECTOR APPOINTED PRITI SAILEN SHAH

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

12/04/1312 April 2013 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