- Company Overview for CRESATECH LIMITED (07753223)
- Filing history for CRESATECH LIMITED (07753223)
- People for CRESATECH LIMITED (07753223)
- More for CRESATECH LIMITED (07753223)
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
|
|
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
|
|
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 16 October 2017
|
|
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
|
|
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
|
|
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
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
|
|
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 |