CREP CHIEF NOTIFY LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

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

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-09-02 with updates

View Document

02/02/232 February 2023 Confirmation statement made on 2022-09-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-10-31

View Document

05/04/225 April 2022 Notification of William Ellison as a person with significant control on 2020-11-26

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

23/01/2123 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/11/2026 November 2020 CESSATION OF THOMAS CLEARY-PUGH AS A PSC

View Document

26/11/2026 November 2020 CESSATION OF WILLIAM THOMAS ELLISON AS A PSC

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY KENNETH GEE / 13/05/2020

View Document

26/11/2026 November 2020 CESSATION OF BRADLEY KENNETH GEE AS A PSC

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CLEARY-PUGH / 19/08/2020

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CLEARY-PUGH

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR THOMAS CLEARY-PUGH

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY KENNETH GEE

View Document

11/05/2011 May 2020 13/12/19 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1912 December 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