CRESCO CAPITAL (LONDON) LIMITED

05923486
15 NEWLAND LINCOLN LN1 1XG

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 7 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 incorporation Memorandum Articles 18 Buy now
03 Jul 2023 officers Termination of appointment of secretary (Camamile Limited) 1 Buy now
27 Mar 2023 accounts Annual Accounts 7 Buy now
26 Sep 2022 accounts Annual Accounts 8 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Alexander Buerk) 2 Buy now
25 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
04 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 officers Change of particulars for director (Mr Alexander Buerk) 2 Buy now
06 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2018 accounts Annual Accounts 8 Buy now
28 Nov 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2017 officers Change of particulars for director (Mr Alexander Buerk) 2 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2016 accounts Annual Accounts 8 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Feb 2016 accounts Annual Accounts 8 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
16 Oct 2014 accounts Annual Accounts 8 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 15 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
10 Sep 2012 annual-return Annual Return 4 Buy now
10 Sep 2012 officers Change of particulars for director (Mr Alexander Buerk) 2 Buy now
24 Aug 2012 officers Change of particulars for corporate secretary (Camamile Limited) 1 Buy now
12 Oct 2011 officers Change of particulars for director (Mr Alexander Buerk) 2 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
11 Oct 2010 officers Change of particulars for corporate secretary (Camamile Limited) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Alexander Buerk) 2 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
31 Oct 2009 accounts Annual Accounts 3 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Alexander Buerk) 1 Buy now
31 Jan 2009 accounts Annual Accounts 7 Buy now
26 Sep 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
02 Sep 2008 annual-return Return made up to 04/09/07; full list of members 4 Buy now
02 Sep 2008 officers Director's change of particulars / alexander buerk / 01/09/2007 2 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from flat f 46 mount street london W1K 2SA 1 Buy now
01 Jul 2008 officers Secretary appointed camamile LIMITED 2 Buy now
24 Jun 2008 officers Appointment terminated director and secretary timothy robinson 1 Buy now
02 Dec 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
04 Sep 2006 incorporation Incorporation Company 18 Buy now