Download leads from Nexok and grow your business. Find out more

Creed Medical Ltd

Documents

Total Documents38
Total Pages166

Filing History

15 November 2023Resolutions
  • RES13 ‐ Ratify director 10/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 November 2023Memorandum and Articles of Association
13 November 2023Termination of appointment of Christopher William Hill as a director on 10 November 2023
13 November 2023Notification of Ivar Healthcare Limited as a person with significant control on 10 November 2023
13 November 2023Appointment of Dr Jahnvi Karia as a director on 10 November 2023
13 November 2023Cessation of Christopher William Hill as a person with significant control on 10 November 2023
7 July 2023Micro company accounts made up to 31 March 2023
5 June 2023Confirmation statement made on 12 May 2023 with updates
11 November 2022Second filing of Confirmation Statement dated 14 June 2021
11 November 2022Second filing of Confirmation Statement dated 11 June 2020
10 November 2022Second filing of a statement of capital following an allotment of shares on 23 May 2018
  • GBP 100
10 November 2022Second filing of Confirmation Statement dated 1 June 2019
10 November 2022Second filing of Confirmation Statement dated 1 June 2018
25 August 2022Amended micro company accounts made up to 31 March 2022
1 August 2022Micro company accounts made up to 31 March 2022
8 June 2022Confirmation statement made on 23 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 10/11/22
3 December 2021Micro company accounts made up to 31 March 2021
14 June 2021Confirmation statement made on 1 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/11/22
1 June 2021Director's details changed for Mr. Christopher William Hill on 1 June 2021
1 June 2021Change of details for Mr. Christopher William Hill as a person with significant control on 1 June 2021
1 June 2021Director's details changed for Mr. Christopher William Hill on 1 June 2021
1 June 2021Change of details for Mr. Christopher William Hill as a person with significant control on 1 June 2021
5 February 2021Micro company accounts made up to 31 March 2020
11 June 2020Confirmation statement made on 1 June 2020 with updates
11 June 2020Confirmation statement made on 1 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/11/22
12 November 2019Micro company accounts made up to 31 March 2019
13 June 2019Confirmation statement made on 1 June 2019 with no updates
17 January 2019Current accounting period extended from 28 February 2019 to 31 March 2019
1 June 2018Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 10.11.2022.
1 June 2018Confirmation statement made on 1 June 2018 with updates
23 May 2018Registered office address changed from Mr C Hill 8 Chatsworth Close Ravenshead Nottinghamshire NG15 9JA United Kingdom to Synergy House Commercial Gate Mansfield NG18 1EX on 23 May 2018
23 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 10.11.2022.
23 May 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 1
18 May 2018Appointment of Mr. Christopher William Hill as a director on 18 May 2018
18 May 2018Notification of Christopher William Hill as a person with significant control on 18 May 2018
13 February 2018Cessation of Peter Valaitis as a person with significant control on 13 February 2018
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
13 February 2018Termination of appointment of Peter Valaitis as a director on 13 February 2018
Sign up now to grow your client base. Plans & Pricing