CREODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of David Larner Caleb as a director on 2023-08-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Registration of charge 072303210003, created on 2023-02-08

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

26/01/2226 January 2022 Termination of appointment of Philip Andrew Crampton as a director on 2021-12-31

View Document

10/11/2110 November 2021 Termination of appointment of Glenn Patterson as a director on 2021-10-31

View Document

24/09/2124 September 2021 Satisfaction of charge 072303210002 in full

View Document

21/07/2121 July 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2020 TO 30/09/2019

View Document

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR PHILIP ANDREW CRAMPTON

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR DAVID LARNER CALEB

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN REES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR GLENN PATTERSON

View Document

14/10/1914 October 2019 ADOPT ARTICLES 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPEN PATH AGENCY LIMITED

View Document

28/04/1828 April 2018 CESSATION OF GUY JOHN WESTON AS A PSC

View Document

28/04/1828 April 2018 CESSATION OF ANDREW JAMES PARK AS A PSC

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

28/04/1828 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARK / 01/06/2017

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CESSATION OF SIMON JOHN MUDDELL AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON MUDDELL

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072303210001

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072303210002

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072303210001

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR SIMON JOHN MUDDELL

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HANNAFORD

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PARK / 26/05/2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE HARRISON

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR GUY JOHN WESTON

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ANDREW JAMES PARK

View Document

11/05/1611 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THORNE / 21/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HARRISON / 21/04/2015

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANNAFORD / 01/07/2014

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 9 SOMERS STREET LEEDS WEST YORKSHIRE LS1 2RG

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ADOPT ARTICLES 31/03/2014

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR RICHARD THORNE

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE HARRISON / 01/01/2013

View Document

20/05/1320 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1220 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 13 QUEEN SQUARE LEEDS WEST YORKSHIRE LS2 8AJ UNITED KINGDOM

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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