- Company Overview for CRESPO DESIGN LIMITED (07481530)
- Filing history for CRESPO DESIGN LIMITED (07481530)
- People for CRESPO DESIGN LIMITED (07481530)
- More for CRESPO DESIGN LIMITED (07481530)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
07 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
04 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AD01 | Registered office address changed from The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ England to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 5 January 2015 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Roberto Crespo on 18 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino Fourth Avenue Hove East Sussex BN3 2PJ on 18 December 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |