Advanced company searchLink opens in new window

CREO INTERIORS LIMITED

Company number SC369524

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)
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
13 Jun 2022 AA01 Current accounting period shortened from 31 December 2022 to 31 August 2022
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
15 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates
03 May 2019 AA Total exemption full accounts made up to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 Aug 2018 CH01 Director's details changed for Mr Riccardo Gallo on 18 December 2017
11 Jan 2018 CH01 Director's details changed for Mrs Mary Anne Guilland Reid on 18 December 2017
10 Jan 2018 AD01 Registered office address changed from First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE Scotland to 43 Inverleith Row Edinburgh EH3 5PY on 10 January 2018
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Aug 2017 CH01 Director's details changed for Mr Riccardo Gallo on 16 August 2017
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
10 Nov 2016 CH01 Director's details changed for Mr Riccardo Gallo on 10 November 2016
29 Sep 2016 AA Micro company accounts made up to 31 December 2015
16 Mar 2016 AD01 Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE on 16 March 2016