Advanced company searchLink opens in new window

CRESCO INTERNATIONAL LIMITED

Company number 03423077

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)
11 Nov 2020 CS01 Confirmation statement made on 1 August 2020 with updates
07 Nov 2020 SH06 Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 1,079,565.40
07 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 01/08/2019
31 Jan 2020 AP01 Appointment of Mr Jacob Stephen Lew as a director on 14 January 2020
14 Dec 2019 TM01 Termination of appointment of Joseph Ezekiel Lehrer as a director on 8 November 2019
31 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/06/2020.
25 Jan 2019 AP01 Appointment of Amit Benjamin Cohen as a director on 1 January 2019
09 Dec 2018 TM01 Termination of appointment of Samuel Martin Cohen as a director on 8 November 2018
28 Nov 2018 AAMD Amended group of companies' accounts made up to 31 December 2016
28 Nov 2018 AAMD Amended group of companies' accounts made up to 31 December 2015
28 Nov 2018 AA Group of companies' accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
27 Jul 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 1,091,550.50
27 Jul 2018 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 1,091,000.50
04 Dec 2017 SH03 Purchase of own shares.
13 Sep 2017 CS01 Confirmation statement made on 1 August 2017 with updates
06 Sep 2017 SH03 Purchase of own shares.
29 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
23 Dec 2015 CH01 Director's details changed for Mrs Fiona Anne Stein on 23 December 2015
23 Dec 2015 AP01 Appointment of Mrs Fiona Anne Stein as a director on 22 December 2015
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014