CREEDON TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

15/05/2515 May 2025 Change of details for Mr Mark Palfreeman as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Director's details changed for Mark Palfreeman on 2025-05-15

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Accounts

21/04/2321 April 2023 Audited abridged accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

26/01/2326 January 2023 Change of details for Mr Mark Palfreeman as a person with significant control on 2022-12-30

View Document

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

View Accounts

23/12/2223 December 2022 Satisfaction of charge 1 in full

View Document

15/12/2215 December 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/05/1831 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

04/11/174 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059142720002

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059142720002

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 10000

View Document

24/10/1624 October 2016 STATEMENT BY DIRECTORS

View Document

24/10/1624 October 2016 SOLVENCY STATEMENT DATED 30/09/16

View Document

24/10/1624 October 2016 REDUCE SHARE REM A/C 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CHURCH

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 ADOPT ARTICLES 10/04/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/09/1311 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 2 THE GROVE STOKE PLYMOUTH PL3 4AL UNITED KINGDOM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR. CHARLES CHURCH

View Document

11/09/1211 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 10000

View Document

27/09/1027 September 2010 30/07/10 STATEMENT OF CAPITAL GBP 10000

View Document

20/09/1020 September 2010 29/07/10 STATEMENT OF CAPITAL GBP 8000

View Document

17/09/1017 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 14 ASPEN GARDENS LONDON W6 9JD

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN CREEDON PALFREEMAN / 20/08/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. KEVIN CREEDON PALFREEMAN / 20/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALFREEMAN / 20/08/2010

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/03/1012 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR. KEVIN CREEDON PALFREEMAN

View Document

18/06/0818 June 2008 SECRETARY APPOINTED MR. KEVIN CREEDON PALFREEMAN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ANDREW PALFREEMAN

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED MEMORY UNIVERSE LIMITED CERTIFICATE ISSUED ON 02/05/08

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED AUDACIA MEDIA LIMITED CERTIFICATE ISSUED ON 23/01/07

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED ANCHOREDGE LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 14 ASPEN GARDENS LONDON W6 9JD

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/08/0623 August 2006 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