Advanced company searchLink opens in new window

CREP CHIEF HOLDINGS LIMITED

Company number 11458186

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)
29 Feb 2024 AD01 Registered office address changed from Mya Business Services PO Box 280 Aberystwyth SY23 9BX Wales to 4 Tanzaro House the Mews Manchester M12 6HS on 29 February 2024
28 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
22 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
01 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 July 2022
05 Aug 2022 AAMD Amended micro company accounts made up to 31 July 2021
04 Aug 2022 AAMD Amended micro company accounts made up to 31 July 2020
04 Aug 2022 AAMD Amended micro company accounts made up to 31 July 2019
21 Mar 2022 CERTNM Company name changed crep chief notify holdings LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
24 Feb 2022 AD01 Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 24 February 2022
26 Nov 2021 AP01 Appointment of Mr Max Heywood as a director on 19 November 2021
26 Nov 2021 AP01 Appointment of Mr Thomas Cleary-Pugh as a director on 19 November 2021
26 Nov 2021 AP01 Appointment of Mr Bradley Kenneth Gee as a director on 19 November 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
18 Nov 2021 AD01 Registered office address changed from 96 Glazebrook Lane Warrington Lancashire WA3 5BE United Kingdom to PO Box 1612 Station Road Beaconsfield HP9 9DS on 18 November 2021
18 Nov 2021 CERTNM Company name changed thesnkrmonitor LTD\certificate issued on 18/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
15 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
08 Sep 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
17 Jul 2021 AAMD Amended total exemption full accounts made up to 31 July 2019
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CH01 Director's details changed for Mr Milo Wilkinson on 25 September 2018
23 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates