Advanced company searchLink opens in new window

CREO MEDICAL GROUP PLC

Company number 10371794

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 Feb 2019 CH01 Director's details changed for Mr Richard John Rees on 11 February 2019
11 Feb 2019 CH03 Secretary's details changed for Richard Rees on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Professor Christopher Paul Hancock on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Craig Jonathan Gulliford on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Richard John Rees on 11 February 2019
11 Feb 2019 CH01 Director's details changed for David Gerard Woods on 11 February 2019
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 120,495.385
23 Nov 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 120,322.945
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 119,986.945
18 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
18 Sep 2018 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
18 Sep 2018 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 119,923.065
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 85,123.065
13 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 81,123.065
20 Apr 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
12 Mar 2018 AD01 Registered office address changed from Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH United Kingdom to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP16 5UH on 12 March 2018
28 Feb 2018 AD01 Registered office address changed from Block B Beaufort Park Chepstow NP16 5TY Wales to Creo House Unit 2, Beaufort Park Beaufort Park Way Chepstow Wales NP15 5UH on 28 February 2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 81,103.065
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 80,826.745
02 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 Sep 2017 AD01 Registered office address changed from Riverside Court Beaufort Park Way Chepstow Gwent NP16 5UH Wales to Block B Beaufort Park Chepstow NP16 5TY on 11 September 2017