PATELCREST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Satisfaction of charge 3 in full

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Termination of appointment of Meena Mahesha Patel as a secretary on 2022-09-01

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

14/04/2114 April 2021 CESSATION OF MEENA MAHESHA PATEL AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAYANTI PATEL

View Document

05/03/205 March 2020 CESSATION OF JAYANTI MOHANLAL PATEL AS A PSC

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MR DINKAR RAMBHAI PATEL / 28/02/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA MAHESHA PATEL / 21/01/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH DINKAR PATEL / 21/01/2014

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA MAHESHA PATEL / 10/04/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/1030 December 2010 Annual return made up to 25 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/01/1016 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PRIYA PATEL / 01/08/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MEENA PATEL / 01/08/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 4 HALING PARK GARDENS SOUTH CROYDON SURREY CR2 6NP

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/983 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 RETURN MADE UP TO 25/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 REGISTERED OFFICE CHANGED ON 23/01/96 FROM: 304 BENSHAM LANE THORNTON HEATH SURREY CR4 7YR

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 25/12/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 25/12/90; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/01/8913 January 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/863 January 1986 ALTER MEM AND ARTS

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