Advanced company searchLink opens in new window

CREST (GB) LTD

Company number 06024007

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 DS01 Application to strike the company off the register
26 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Sep 2023 AA Audited abridged accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
19 Dec 2022 PSC08 Notification of a person with significant control statement
21 Nov 2022 PSC07 Cessation of Ian Glover as a person with significant control on 26 May 2022
10 Aug 2022 AP01 Appointment of Mr Nicholas Oliver Martin Benson as a director on 26 May 2022
10 Aug 2022 TM01 Termination of appointment of Ian Glover as a director on 26 May 2022
10 Aug 2022 AA Audited abridged accounts made up to 31 December 2021
19 Apr 2022 AD01 Registered office address changed from The Porter Building Brunel Way Slough Berkshire SL1 1FQ England to Seven Stars House Wheler Road Coventry West Midlands CV3 4LB on 19 April 2022
22 Feb 2022 AD01 Registered office address changed from Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to The Porter Building Brunel Way Slough Berkshire SL1 1FQ on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England to Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 22 February 2022
15 Feb 2022 AD01 Registered office address changed from The Porter Building Brunel Way Slough SL1 1FQ England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 15 February 2022
19 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
27 Oct 2021 AP01 Appointment of Mr Rowland Alexander Johnson as a director on 1 October 2021
29 Sep 2021 AA Audited abridged accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
22 Feb 2021 PSC07 Cessation of Rowland Alexander Johnson as a person with significant control on 15 July 2020
22 Feb 2021 PSC04 Change of details for Mr Ian Glover as a person with significant control on 1 January 2021
22 Feb 2021 CH01 Director's details changed for Mr Ian Glover on 1 January 2021
16 Sep 2020 AA Audited abridged accounts made up to 31 December 2019
15 Jul 2020 TM01 Termination of appointment of Rowland Alexander Johnson as a director on 10 June 2020
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
25 Sep 2019 AA Audited abridged accounts made up to 31 December 2018