CREO INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Jordan Dewi Thorne as a director on 2021-07-12

View Document

24/09/2124 September 2021 Appointment of Nick Stephen Coakley as a director on 2021-07-12

View Document

24/09/2124 September 2021 Termination of appointment of Richard David Ward as a secretary on 2021-08-31

View Document

24/09/2124 September 2021 Cessation of Richard David Ward as a person with significant control on 2021-08-31

View Document

24/09/2124 September 2021 Notification of Creo Digital Ltd as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

24/09/2124 September 2021 Appointment of Kathryn Ann Shaw as a director on 2021-07-12

View Document

12/07/2112 July 2021 Registration of charge 038267550002, created on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

04/02/194 February 2019 CESSATION OF ANDREW PAUL ASHTON AS A PSC

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID WARD / 19/12/2018

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASHTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038267550001

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 SAIL ADDRESS CHANGED FROM: JONES COURT WOMANBY STREET CARDIFF CF10 1BR WALES

View Document

12/09/1412 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM WOMANBY HOUSE JONES COURT WOMANBY STREET CARDIFF CF10 1BR

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual return made up to 17 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID WARD / 17/08/2010

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ASHTON / 17/08/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS; AMEND

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 18A WHITCOMBE STREET ABERDARE CF44 7AU

View Document

06/12/076 December 2007 £ IC 100/98 09/11/07 £ SR 2@1=2

View Document

06/12/076 December 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: THE COUNTING HOUSE POUND FIELD LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1DL

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: PKF 18 PARK PLACE CARDIFF CF10 3PD

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 5 PURBECK HOUSE CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF14 5GJ

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 17/08/01; NO CHANGE OF MEMBERS

View Document

14/03/0214 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 11 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS; AMEND

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 36 MACKINTOSH PLACE ROATH CARDIFF CF24 4RQ

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 11 KINGS ROAD CLIFTON BRISTOL AVON BS8 4AB

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 STRIKE-OFF ACTION SUSPENDED

View Document

13/02/0113 February 2001 FIRST GAZETTE

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 COMPANY NAME CHANGED PRO 3866 LIMITED CERTIFICATE ISSUED ON 31/01/00

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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