Advanced company searchLink opens in new window

CREIDEAMH LTD

Company number 08546938

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)
07 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Jul 2023 CH01 Director's details changed for Mr Craig Stewart Robertson on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mr Craig Stewart Robertson as a person with significant control on 5 July 2023
05 Jul 2023 AD01 Registered office address changed from Moneys Farm the Stables, Moneys Farm Bottle Lane, Mattingley Hook Hants RG27 8LJ United Kingdom to Locke King House 2 Balfour Road Weybridge Surrey KT13 8HD on 5 July 2023
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
02 Jun 2023 AD01 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Moneys Farm the Stables, Moneys Farm Bottle Lane, Mattingley Hook Hants RG27 8LJ on 2 June 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
15 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
18 May 2018 PSC04 Change of details for Mr Craig Stewart Robertson as a person with significant control on 18 May 2018
18 May 2018 CH01 Director's details changed for Mr Craig Stewart Robertson on 18 May 2018
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
23 Oct 2017 CS01 Confirmation statement made on 1 June 2017 with updates
23 Oct 2017 PSC01 Notification of Craig Stewart Robertson as a person with significant control on 1 June 2017
23 Oct 2017 PSC04 Change of details for Dr Saadia Meyer as a person with significant control on 1 June 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
23 Oct 2017 AP01 Appointment of Mr Craig Stewart Robertson as a director on 1 June 2017