Advanced company searchLink opens in new window

CREDITSCALE LIMITED

Company number 03163497

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)
22 Oct 2024 AA Group of companies' accounts made up to 31 March 2024
28 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
09 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
07 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
08 Apr 2022 PSC07 Cessation of John Finley as a person with significant control on 31 July 2020
08 Apr 2022 PSC07 Cessation of Valerie Finley as a person with significant control on 31 July 2020
05 Jan 2022 AA Group of companies' accounts made up to 31 March 2021
27 Aug 2021 TM02 Termination of appointment of Kelly Jean Vasey as a secretary on 21 August 2021
01 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
01 Mar 2021 PSC01 Notification of Julie Raistrick as a person with significant control on 31 July 2020
01 Mar 2021 PSC01 Notification of Gary John Finley as a person with significant control on 31 July 2020
17 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2020
  • GBP 296
04 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Oct 2020 AP01 Appointment of Mrs Julie Raistrick as a director on 13 October 2020
23 Oct 2020 AP01 Appointment of Mr Gary John Finley as a director on 13 October 2020
22 Aug 2020 CC04 Statement of company's objects
22 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2020 MA Memorandum and Articles of Association
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 196
  • ANNOTATION Clarification a second filed SH01 was registered on 17.11.2020.
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
10 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates