Advanced company searchLink opens in new window

CRESATECH LIMITED

Company number 07753223

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)
29 Jan 2024 PSC04 Change of details for Mr William James Berry as a person with significant control on 26 January 2024
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
21 Feb 2023 AA Micro company accounts made up to 31 December 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
22 Jun 2021 AD01 Registered office address changed from 2 Jarvis Close Aylesbury HP21 7FG England to Unit 2 Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU on 22 June 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 3,144.2
16 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 AD01 Registered office address changed from Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN England to 2 Jarvis Close Aylesbury HP21 7FG on 26 February 2021
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 3,122.8
22 Dec 2020 PSC01 Notification of William James Berry as a person with significant control on 10 December 2020
22 Dec 2020 PSC07 Cessation of Simon Nash as a person with significant control on 1 December 2020
21 Dec 2020 AP01 Appointment of Mr Paul Burton as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Simon James Jarvis as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Peter Lahoud as a director on 21 December 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
08 May 2020 PSC01 Notification of Simon Nash as a person with significant control on 1 May 2020
08 May 2020 PSC09 Withdrawal of a person with significant control statement on 8 May 2020
31 Mar 2020 AD01 Registered office address changed from Suite 50 Midshires House Smeaton Close Aylesbury HP19 8HL England to Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN on 31 March 2020
14 Feb 2020 AA Micro company accounts made up to 31 December 2019
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