Advanced company searchLink opens in new window

CRESTCHEM LIMITED

Company number 02332302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 MR01 Registration of charge 023323020006, created on 1 February 2024
13 Feb 2024 MR01 Registration of charge 023323020007, created on 1 February 2024
08 Feb 2024 MR04 Satisfaction of charge 4 in full
06 Feb 2024 MR01 Registration of charge 023323020005, created on 30 January 2024
02 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
02 Oct 2023 AA Accounts for a small company made up to 31 March 2023
28 Nov 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
17 Oct 2022 AA Accounts for a small company made up to 31 March 2022
17 Nov 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
14 Oct 2021 AA Accounts for a small company made up to 31 March 2021
26 Nov 2020 AA Accounts for a small company made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
25 Jul 2019 AA Full accounts made up to 31 March 2019
25 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
15 Aug 2018 AA Full accounts made up to 31 March 2018
01 Nov 2017 CH01 Director's details changed for Mr Michael Short on 18 October 2017
28 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
14 Sep 2017 AA Full accounts made up to 31 March 2017
23 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
01 Aug 2016 AA Full accounts made up to 31 March 2016
18 Jul 2016 AD01 Registered office address changed from C/O Meade-King Robinson & Co Limited. Walker House Exchange Flags Liverpool L2 3YL England to C/O Meade-King Robinson & Co Ltd. Walker House Exchange Flags Liverpool L2 3YL on 18 July 2016
18 Jul 2016 AD01 Registered office address changed from C/O Meade-King Robinson & Company Limited Tower Building Water Street Liverpool L3 1BL to C/O Meade-King Robinson & Co Limited. Walker House Exchange Flags Liverpool L2 3YL on 18 July 2016
23 Oct 2015 AP01 Appointment of Mr Michael Short as a director on 1 October 2015
23 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100