Based in Staffordshire, Kre-8 Ltd was founded on 08 May 1998, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SEATON, Kathleen | 08 May 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 29 April 2020 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 10 May 2019 | |
CS01 - N/A | 22 May 2018 | |
AA - Annual Accounts | 08 May 2018 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 27 May 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
MR04 - N/A | 27 February 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 08 May 2014 | |
CH01 - Change of particulars for director | 02 May 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 18 May 2012 | |
AA - Annual Accounts | 17 June 2011 | |
AA01 - Change of accounting reference date | 17 June 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 01 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 May 2010 | |
AA01 - Change of accounting reference date | 23 December 2009 | |
363a - Annual Return | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2008 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2007 | |
363s - Annual Return | 24 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 May 2007 | |
AA - Annual Accounts | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
363s - Annual Return | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 09 July 2002 | |
AA - Annual Accounts | 09 July 2002 | |
225 - Change of Accounting Reference Date | 25 June 2002 | |
363s - Annual Return | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 10 April 2002 | |
395 - Particulars of a mortgage or charge | 01 November 2001 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 12 December 2000 | |
225 - Change of Accounting Reference Date | 12 September 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1998 | |
288b - Notice of resignation of directors or secretaries | 10 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 1998 | |
NEWINC - New incorporation documents | 08 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 April 2008 | Fully Satisfied |
N/A |
Legal charge | 07 July 2006 | Fully Satisfied |
N/A |
Legal charge | 11 December 2005 | Fully Satisfied |
N/A |
Legal charge | 20 May 2005 | Fully Satisfied |
N/A |
Debenture | 30 October 2001 | Fully Satisfied |
N/A |