Advanced company searchLink opens in new window

CREO PHARMA HOLDINGS LIMITED

Company number 06096048

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)
11 Jul 2013 AUD Auditor's resignation
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 10
25 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 7
25 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Feb 2013 AA Full accounts made up to 31 May 2012
20 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
02 Apr 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
16 Sep 2011 AA Accounts for a dormant company made up to 31 October 2010
24 Aug 2011 CERTNM Company name changed whiteblade LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-07-10
05 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-10
05 Aug 2011 CONNOT Change of name notice
10 Jun 2011 AP01 Appointment of Sharon Ingmire Hart as a director
10 Jun 2011 AP01 Appointment of Luke Ingmire Hart as a director
10 Jun 2011 AP03 Appointment of Sharon Ingmire Hart as a secretary
10 Jun 2011 AD01 Registered office address changed from , Wilmot House St James Court, Friar Gate, Derby, Derbyshire, DE1 1BT on 10 June 2011
10 Jun 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 May 2011
10 Jun 2011 TM01 Termination of appointment of Robin Sibson as a director
10 Jun 2011 TM02 Termination of appointment of Robert Wood as a secretary
24 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
03 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
05 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
05 Mar 2010 CH03 Secretary's details changed for Robert Macgregor Warburton Wood on 10 February 2010