- Company Overview for CREO DE VERE LIMITED (10072932)
- Filing history for CREO DE VERE LIMITED (10072932)
- People for CREO DE VERE LIMITED (10072932)
- Charges for CREO DE VERE LIMITED (10072932)
- More for CREO DE VERE LIMITED (10072932)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Dec 2023 | AD01 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to Unit a, 82 Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 29 December 2023 | |
11 Jan 2023 | PSC04 | Change of details for Mr Dominic Augustine De Vere as a person with significant control on 5 December 2022 | |
10 Jan 2023 | PSC04 | Change of details for Mr Dominic Augustine De Vere as a person with significant control on 5 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
05 Dec 2022 | PSC01 | Notification of Dominic Augustine De Vere as a person with significant control on 29 November 2022 | |
05 Dec 2022 | PSC07 | Cessation of Alan Stewart Kennedy as a person with significant control on 29 November 2022 | |
05 Dec 2022 | TM01 | Termination of appointment of Alan Stewart Kennedy as a director on 29 November 2022 | |
05 Dec 2022 | MR04 | Satisfaction of charge 100729320001 in full | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | PSC04 | Change of details for Mr Alan Stewart Kennedy as a person with significant control on 30 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of Colin Richard Wakefield as a director on 14 January 2021 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
26 Mar 2019 | CH01 | Director's details changed for Mr Colin Richard Wakefield on 16 October 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Alan Stewart Kennedy on 16 October 2018 | |
26 Mar 2019 | CH01 | Director's details changed for Mr Dominic Augustine De Vere on 16 October 2018 |