Advanced company searchLink opens in new window

CREEDALE LIMITED

Company number 05490441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2024 CS01 Confirmation statement made on 29 February 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
21 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2024 SH08 Change of share class name or designation
04 Mar 2024 AD01 Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ United Kingdom to Suite 8 Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on 4 March 2024
29 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
15 Nov 2022 AD01 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on 15 November 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
11 Feb 2022 AD01 Registered office address changed from C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 11 February 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
27 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
16 Oct 2020 AD01 Registered office address changed from C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 16 October 2020
22 May 2020 AA Micro company accounts made up to 30 September 2019
10 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 28/02/2019
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
03 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company 01/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,140,100
21 May 2019 AA Micro company accounts made up to 30 September 2018
16 May 2019 AD01 Registered office address changed from Broomfield & Alexander Limited Charter Court Swansea Enterprise Park Swansea SA7 9FS to C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 16 May 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/03/2020.
14 May 2018 AA Micro company accounts made up to 30 September 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates