CREEF LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-04-05

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODERICK VAUS

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR JOHN RODERICK VAUS

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/01/1818 January 2018 CESSATION OF DAVID JEBSON AS A PSC

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/02/1524 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/01/149 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JEBSON

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET JEBSON / 14/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 90 STAPLETON ROAD ORPINGTON KENT BR6 9TN

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET JEBSON / 14/12/2012

View Document

08/01/138 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JEBSON

View Document

21/02/1121 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH JEBSON / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET JEBSON / 31/12/2009

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

12/05/9512 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 05/04

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/01/9411 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/08/9015 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

02/06/882 June 1988 FULL ACCOUNTS MADE UP TO 31/05/83

View Document

02/06/882 June 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: 43 JACKSON ROAD BROMLEY KENT BR2 2HH

View Document

09/05/879 May 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company