Advanced company searchLink opens in new window

CREDCOM LIMITED

Company number 01337432

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)
25 Aug 2015 MR01 Registration of charge 013374320005, created on 24 August 2015
25 Aug 2015 MR01 Registration of charge 013374320004, created on 24 August 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,350,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,350,000
04 Mar 2014 CH01 Director's details changed for Mrs Patricia Mary Wood on 7 February 2014
04 Mar 2014 CH03 Secretary's details changed for Mrs Patricia Mary Wood on 7 February 2014
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mrs Patricia Mary Wood on 1 October 2009
10 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
11 Feb 2009 363a Return made up to 31/12/08; full list of members
11 Feb 2009 288b Appointment terminated secretary samir chaherli
11 Feb 2009 288b Appointment terminated director samir chaherli
11 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
29 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Mar 2008 363a Return made up to 31/12/07; full list of members
19 Mar 2008 288a Secretary appointed mrs patricia mary wood