Advanced company searchLink opens in new window

CRED ORIGINATIONS LIMITED

Company number 03012315

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-05
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
  • GBP 409,002
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
  • GBP 395,002