TOTAL CREDIT MANAGEMENT SYSTEM LIMITED(THE)
Company number 01554957
- Company Overview for TOTAL CREDIT MANAGEMENT SYSTEM LIMITED(THE) (01554957)
- Filing history for TOTAL CREDIT MANAGEMENT SYSTEM LIMITED(THE) (01554957)
- People for TOTAL CREDIT MANAGEMENT SYSTEM LIMITED(THE) (01554957)
- More for TOTAL CREDIT MANAGEMENT SYSTEM LIMITED(THE) (01554957)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr David Saxon Baber on 31 January 2025 | |
04 Feb 2025 | CH01 | Director's details changed for Mrs Clarissa Jane Baber on 31 January 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from Cpa House 350 King Street London W6 0RX to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 4 February 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
22 May 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
30 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 May 2022 | CH03 | Secretary's details changed for Mr Iver Mark Fryza on 9 May 2022 | |
19 Apr 2022 | AP03 | Appointment of Mr Iver Mark Fryza as a secretary on 11 April 2022 | |
11 Apr 2022 | TM02 | Termination of appointment of Oliver Morel Holmes as a secretary on 11 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
25 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
18 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
10 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
26 Sep 2016 | CH01 | Director's details changed for Mr David Saxon Baber on 26 September 2016 | |
26 Sep 2016 | CH01 | Director's details changed for Mrs Clarissa Jane Baber on 26 September 2016 |