CREP CHIEF NOTIFY LTD
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 08/04/258 April 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 29/02/2429 February 2024 | Registered office address changed from Mya Business Services PO Box 280 Aberystwyth SY23 9BX Wales to 4 Tanzaro House the Mews Manchester M12 6HS on 2024-02-29 |
| 20/02/2420 February 2024 | Micro company accounts made up to 2023-07-31 |
| 31/08/2331 August 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 27/03/2327 March 2023 | Micro company accounts made up to 2022-10-31 |
| 06/02/236 February 2023 | Confirmation statement made on 2022-09-02 with updates |
| 02/02/232 February 2023 | Confirmation statement made on 2022-09-01 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 10/05/2210 May 2022 | Micro company accounts made up to 2021-10-31 |
| 05/04/225 April 2022 | Notification of William Ellison as a person with significant control on 2020-11-26 |
| 24/02/2224 February 2022 | Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 2022-02-24 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-12 with no updates |
| 23/01/2123 January 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 26/11/2026 November 2020 | CESSATION OF THOMAS CLEARY-PUGH AS A PSC |
| 26/11/2026 November 2020 | CESSATION OF WILLIAM THOMAS ELLISON AS A PSC |
| 26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY KENNETH GEE / 13/05/2020 |
| 26/11/2026 November 2020 | CESSATION OF BRADLEY KENNETH GEE AS A PSC |
| 26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLEARY-PUGH / 19/08/2020 |
| 18/08/2018 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CLEARY-PUGH |
| 18/08/2018 August 2020 | DIRECTOR APPOINTED MR THOMAS CLEARY-PUGH |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY KENNETH GEE |
| 11/05/2011 May 2020 | 13/12/19 STATEMENT OF CAPITAL GBP 100 |
| 12/12/1912 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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