CREO CONSULTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Registered office address changed from 39 All Saints Drive 39 All Saints Drive Woodlesford Leeds West Yorkshire LS26 8NF England to 39 All Saints Drive Woodlesford Leeds West Yorkshire LS26 8NF on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from 2 College Court 2 College Court Gildersome Leeds West Yorkshire LS27 7WF England to 39 All Saints Drive 39 All Saints Drive Woodlesford Leeds West Yorkshire LS26 8NF on 2023-03-22

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM NUMBER ONE GREAT EXHIBITION WAY KIRKSTALL LEEDS LS5 3BF UNITED KINGDOM

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

23/07/2023 July 2020 PREVSHO FROM 30/06/2020 TO 31/05/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/12/1917 December 2019 CESSATION OF JOSHUA ATKINS AS A PSC

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA ATKINS

View Document

17/06/1917 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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