Advanced company searchLink opens in new window

CREALO HOLDINGS LIMITED

Company number 07490248

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)
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 SH02 Sub-division of shares on 16 May 2016
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 118,100
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Oct 2015 TM01 Termination of appointment of Robert Mark Read as a director on 1 October 2015
02 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 118,100
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 118,100
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
17 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 AP01 Appointment of Robert Mark Read as a director
04 Apr 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
21 Mar 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
15 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 118,100.00
15 Mar 2011 MEM/ARTS Memorandum and Articles of Association
15 Mar 2011 TM01 Termination of appointment of Keith Syson as a director
15 Mar 2011 TM01 Termination of appointment of Kenneth Woffenden as a director
15 Mar 2011 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 15 March 2011
15 Mar 2011 AP03 Appointment of Robert Mark Read as a secretary
15 Mar 2011 AP01 Appointment of Guy Crabb as a director
15 Mar 2011 AP01 Appointment of Robert Jon Read as a director