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)
14 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-24
12 May 2023 AD01 Registered office address changed from Felsted Business Centre Cock Green Felsted Essex CM6 3LY to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 12 May 2023
12 May 2023 600 Appointment of a voluntary liquidator
12 May 2023 LIQ01 Declaration of solvency
06 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
14 Feb 2023 AP01 Appointment of Mr Anthony Daniel Knight as a director on 8 February 2023
01 Feb 2023 TM01 Termination of appointment of Luke Ingmire Hart as a director on 22 January 2023
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 28 March 2021 with updates
18 Dec 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CH01 Director's details changed for Dr Paul Geymayer on 1 April 2020
14 Apr 2020 PSC05 Change of details for Ai Sirona (Luxembourg) Acquisition S.A.R.L as a person with significant control on 9 April 2020
09 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
27 Jan 2020 PSC02 Notification of Ai Sirona (Luxembourg) Acquisition S.A.R.L as a person with significant control on 30 March 2019
27 Jan 2020 PSC07 Cessation of Amneal Pharma Uk Holdings Limited as a person with significant control on 30 March 2019
23 Dec 2019 TM01 Termination of appointment of Nicholas Robert Haggar as a director on 23 December 2019
23 Dec 2019 AP01 Appointment of Dr Paul Geymayer as a director on 23 December 2019
28 May 2019 SH08 Change of share class name or designation
28 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2019 AA Full accounts made up to 31 December 2018
10 May 2019 AP01 Appointment of Mr Nicholas Robert Haggar as a director on 1 May 2019
09 May 2019 TM01 Termination of appointment of Sharon Ingmire Hart as a director on 1 May 2019
09 May 2019 TM02 Termination of appointment of Sharon Ingmire Hart as a secretary on 1 May 2019