Advanced company searchLink opens in new window

CREST COMPUTING LIMITED

Company number 03584434

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)
14 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
14 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Mar 2023 AD01 Registered office address changed from 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH England to 11 Main Street Barkby Leicester LE7 3QG on 12 March 2023
30 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 3a Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 22 March 2021
28 Feb 2021 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 PSC04 Change of details for Mr Delroy Blackwood as a person with significant control on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Delroy Henry Blackwood on 1 October 2020
20 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
01 Mar 2020 AD01 Registered office address changed from 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS England to Suite 107, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 1 March 2020
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 TM02 Termination of appointment of Anne Marie Blackwood as a secretary on 26 June 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
21 May 2019 AD01 Registered office address changed from Claridon House London Road Stanford-Le-Hope Essex SS17 0JU England to 27/28 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 21 May 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 PSC01 Notification of Delroy Blackwood as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
22 May 2017 AD01 Registered office address changed from C/O Barker Kelly Associates Suite 3, 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA England to Claridon House London Road Stanford-Le-Hope Essex SS17 0JU on 22 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016