Advanced company searchLink opens in new window

CRESCO ESTATES 1 LTD

Company number 11286579

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)
28 Jan 2025 AA Micro company accounts made up to 28 April 2024
22 Apr 2024 AA Micro company accounts made up to 28 April 2023
10 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
27 Jan 2024 AA01 Previous accounting period shortened from 29 April 2023 to 28 April 2023
29 Apr 2023 AA Micro company accounts made up to 29 April 2022
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
31 Jan 2023 AA01 Previous accounting period shortened from 30 April 2022 to 29 April 2022
19 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Aug 2021 MR01 Registration of charge 112865790005, created on 29 July 2021
02 Aug 2021 MR01 Registration of charge 112865790006, created on 29 July 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
22 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
11 Jan 2021 MR01 Registration of charge 112865790003, created on 7 January 2021
11 Jan 2021 MR01 Registration of charge 112865790004, created on 7 January 2021
01 Jun 2020 AD01 Registered office address changed from C/O Carter Bond, Unit 1 Lyon Road Harrow HA1 2BY England to C/O Carter Bond Unit 1 Bradbury Court Lyon Road Harrow HA1 2BY on 1 June 2020
01 Jun 2020 AD01 Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to C/O Carter Bond, Unit 1 Lyon Road Harrow HA1 2BY on 1 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 April 2019
30 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Nov 2019 MR01 Registration of charge 112865790002, created on 18 November 2019
18 Nov 2019 MR01 Registration of charge 112865790001, created on 18 November 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-14
14 Apr 2019 CS01 Confirmation statement made on 9 March 2019 with updates
14 Apr 2019 PSC01 Notification of Shyamal Dawada as a person with significant control on 25 November 2018
14 Apr 2019 PSC07 Cessation of Findealex Ltd as a person with significant control on 25 November 2018