Advanced company searchLink opens in new window

CRESATECH LIMITED

Company number 07753223

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)
12 Nov 2019 CH01 Director's details changed for Mr William James Berry on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr John Bryan Wybrew on 12 November 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 2,075.9
03 Sep 2018 PSC08 Notification of a person with significant control statement
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
12 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Mar 2018 AD01 Registered office address changed from Suite 160, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD England to Suite 50 Midshires House Smeaton Close Aylesbury HP19 8HL on 12 March 2018
23 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 16 October 2017
  • GBP 2,004.2
16 Oct 2017 PSC07 Cessation of William James Berry as a person with significant control on 16 October 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
10 May 2017 AP01 Appointment of Mr William James Berry as a director on 10 May 2017
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 1,604.2
17 Mar 2017 AD01 Registered office address changed from Suite 202, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to Suite 160, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 17 March 2017
24 Feb 2017 AA Micro company accounts made up to 31 December 2016
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 1,524.2
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,371.1
24 May 2016 AA Micro company accounts made up to 31 December 2015
17 May 2016 TM01 Termination of appointment of William James Berry as a director on 16 May 2016
04 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,371.1
17 Mar 2016 AD01 Registered office address changed from Unit 7 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Suite 202, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 17 March 2016
08 Oct 2015 AP01 Appointment of Mr Peter Lahoud as a director on 6 October 2015
08 Oct 2015 AD01 Registered office address changed from The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ to Unit 7 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 8 October 2015