- Company Overview for CREDITFORCE LIMITED (01396268)
- Filing history for CREDITFORCE LIMITED (01396268)
- People for CREDITFORCE LIMITED (01396268)
- Charges for CREDITFORCE LIMITED (01396268)
- Registers for CREDITFORCE LIMITED (01396268)
- More for CREDITFORCE LIMITED (01396268)
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) |
---|---|---|---|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AD01 | Registered office address changed from C/O Creditforce Limited 50 Suite 626, Regus Westminster St James Business Cen 50 Broadway London London SW1H 0RG England to Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG on 11 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG on 10 August 2015 | |
22 May 2015 | AP01 | Appointment of Mr Steven John Mayhew as a director on 21 May 2015 | |
20 May 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Apr 2015 | AP01 | Appointment of Mr Andrew Marcus Fox as a director on 27 March 2015 | |
09 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Apr 2015 | MR04 | Satisfaction of charge 11 in full | |
26 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | TM02 | Termination of appointment of John Christopher Leeksma Bailey as a secretary on 31 December 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of James Donald Hanson as a director on 29 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Giles William Dibdin Heseltine as a director on 2 October 2014 | |
06 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
10 Mar 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
07 Feb 2013 | AD01 | Registered office address changed from Building 67 Kevin M Pitchford & Co, Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA on 7 February 2013 | |
16 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 |