CRE8 SIGN SUPPLIES LTD

Register to unlock more data on OkredoRegister

CRE8 SIGN SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15616212

Incorporation date

04/04/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor 427 Green Lanes, London N4 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2024)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon23/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/06/2025
Registered office address changed from Unit 3 Hobbs Cross Business Centre, Hobbs Cross Road Theydon Garnon Epping Essex CM16 7NY United Kingdom to First Floor 427 Green Lanes London N4 1EY on 2025-06-30
dot icon24/02/2025
Registered office address changed from Unit3 Theydon Garnon Epping CM16 7NY England to Unit 3 Hobbs Cross Business Centre, Hobbs Cross Road Theydon Garnon Epping Essex CM16 7NY on 2025-02-24
dot icon15/02/2025
Registered office address changed from Unit 12 Hobbs Cross Business Centre Theydon Garnon Epping CM16 7NY England to Unit3 Theydon Garnon Epping CM16 7NY on 2025-02-15
dot icon30/01/2025
Cessation of Yalcin Azcan as a person with significant control on 2025-01-30
dot icon30/01/2025
Cessation of Anani Evtimov Mladenov as a person with significant control on 2025-01-30
dot icon30/01/2025
Termination of appointment of Anani Evtimov Mladenov as a director on 2025-01-30
dot icon30/01/2025
Termination of appointment of Yalcin Azcan as a director on 2025-01-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon23/07/2024
Notification of Anani Ahahn Mladenov as a person with significant control on 2024-07-23
dot icon23/07/2024
Appointment of Mr Anani Evtimov Mladenov as a director on 2024-07-23
dot icon23/07/2024
Notification of Yalcin Azcan as a person with significant control on 2024-07-23
dot icon23/07/2024
Appointment of Mr Yalcin Azcan as a director on 2024-07-23
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon22/07/2024
Cessation of Yalcin Azcan as a person with significant control on 2024-07-22
dot icon22/07/2024
Cessation of Anani Evtimov Mladenov as a person with significant control on 2024-07-22
dot icon22/07/2024
Termination of appointment of Yalcin Azcan as a director on 2024-07-22
dot icon22/07/2024
Termination of appointment of Anani Evtimov Mladenov as a director on 2024-07-22
dot icon22/07/2024
Change of details for Mr Murat Cetin as a person with significant control on 2024-07-22
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon11/07/2024
Certificate of change of name
dot icon04/04/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRE8 SIGN SUPPLIES LTD

CRE8 SIGN SUPPLIES LTD is an(a) Active company incorporated on 04/04/2024 with the registered office located at First Floor 427 Green Lanes, London N4 1EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRE8 SIGN SUPPLIES LTD?

toggle

CRE8 SIGN SUPPLIES LTD is currently Active. It was registered on 04/04/2024 .

Where is CRE8 SIGN SUPPLIES LTD located?

toggle

CRE8 SIGN SUPPLIES LTD is registered at First Floor 427 Green Lanes, London N4 1EY.

What does CRE8 SIGN SUPPLIES LTD do?

toggle

CRE8 SIGN SUPPLIES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CRE8 SIGN SUPPLIES LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with updates.