- Company Overview for CRED ORIGINATIONS LIMITED (03012315)
- Filing history for CRED ORIGINATIONS LIMITED (03012315)
- People for CRED ORIGINATIONS LIMITED (03012315)
- Charges for CRED ORIGINATIONS LIMITED (03012315)
- More for CRED ORIGINATIONS LIMITED (03012315)
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) |
---|---|---|---|
13 Feb 2025 | AD01 | Registered office address changed from Glasshouse Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE England to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 13 February 2025 | |
22 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
21 Jan 2025 | AD01 | Registered office address changed from 15-19 Cavendish Place 15-19 Cavendish Place London W1G 0DX United Kingdom to Glasshouse Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 21 January 2025 | |
17 Jul 2024 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS to 15-19 Cavendish Place 15-19 Cavendish Place London W1G 0DX on 17 July 2024 | |
23 May 2024 | AP01 | Appointment of Mr James Hubbard as a director on 23 May 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
06 Sep 2023 | CERTNM |
Company name changed car loan originations LIMITED\certificate issued on 06/09/23
|
|
14 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
17 Nov 2021 | TM02 | Termination of appointment of Marylebone Secretaries Limited as a secretary on 16 November 2021 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Mar 2021 | PSC04 | Change of details for Dr Roger Joel Gewolb as a person with significant control on 18 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Dr Roger Joel Gewolb on 18 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 December 2018
|
|
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 December 2017
|