Advanced company searchLink opens in new window

CRESCO COMPLIANCE LIMITED

Company number 08693906

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
19 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
21 Sep 2020 CH01 Director's details changed for Mr. Naveen Kumar Indrakanti on 16 September 2020
13 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 PSC01 Notification of Friedrich Stefan Michael Wachter as a person with significant control on 10 November 2017
14 Nov 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN England to 8 Claridge House Davies Street London W1K 4nd on 14 November 2017
13 Nov 2017 TM01 Termination of appointment of Ruairi Laughlin-Mccann as a director on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr. Naveen Kumar Indrakanti as a director on 10 November 2017
10 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
10 Nov 2017 PSC07 Cessation of Ruairi Laughlin-Mccann as a person with significant control on 10 November 2017
25 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
31 Jul 2017 PSC04 Change of details for Mr Ruairi Laughlin-Mccann as a person with significant control on 31 July 2017
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 May 2017 CH01 Director's details changed for Mr Ruairi Laughlin-Mccann on 15 May 2017
22 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 22 March 2017
06 Feb 2017 CH01 Director's details changed for Mr Ruairi Laughlin-Mccann on 2 February 2017