Advanced company searchLink opens in new window

CREST LEATHERS LIMITED

Company number 03610819

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 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
02 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
22 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
26 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
05 Feb 2021 PSC08 Notification of a person with significant control statement
05 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 5 February 2021
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
09 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
25 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
21 Sep 2018 TM01 Termination of appointment of Philip Wilson Stewart as a director on 21 September 2018
28 Aug 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
14 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
25 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
10 May 2017 AD01 Registered office address changed from Adla House 2a Hayes Crescent Temple Fortune London NW11 0DE to Ground Floor, Meridian House Suite a 202-204, Finchley Road London NW3 6BX on 10 May 2017
23 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
19 Aug 2016 TM02 Termination of appointment of Ketan Bhupendra Patel as a secretary on 31 December 2015
11 Jul 2016 CH01 Director's details changed for Mr Chirag Bupendrabhai Patel on 31 March 2015
11 Jul 2016 CH01 Director's details changed for Mr Philip Wilson Stewart on 8 July 2016
13 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 500,000