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)
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,508.90
14 Sep 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2015 SH03 Purchase of own shares.
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,458.001024
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 1,458
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,403
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AP01 Appointment of Mr John Bryan Wybrew as a director
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 1,403
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 1,367
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 1,247
11 Oct 2013 SH02 Sub-division of shares on 4 October 2013
11 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 04/10/2013
02 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Mr William James Berry as a director
21 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Sep 2012 AP01 Appointment of Mr Simon James Jarvis as a director
14 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
28 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 17/05/2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 17 May 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 28/05/2012
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1,000
22 Mar 2012 CH01 Director's details changed for Mr Simon Nash on 22 March 2012
21 Mar 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
21 Mar 2012 AP01 Appointment of Mr Simon Nash as a director
25 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)