- Company Overview for CREDITSURE LIMITED (05675767)
- Filing history for CREDITSURE LIMITED (05675767)
- People for CREDITSURE LIMITED (05675767)
- Charges for CREDITSURE LIMITED (05675767)
- More for CREDITSURE LIMITED (05675767)
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) |
---|---|---|---|
19 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
12 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2024 | AD01 | Registered office address changed from Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ England to Archwood Accountants 46-48 Long Street Middleton Manchester M24 6UQ on 23 April 2024 | |
13 Mar 2024 | PSC04 | Change of details for Mr Marc Anthony Curtis-Smith as a person with significant control on 28 February 2024 | |
10 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
29 Mar 2022 | TM01 | Termination of appointment of Pamela Dawn Bamber as a director on 28 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Pamela Dawn Bamber as a person with significant control on 28 March 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from Unit 1C Maple Court Maple View Whitemoss Business Park Skelmersdale Lancashire WN8 9TW to Suite 3, Preference House 101 King Street Knutsford Cheshire WA16 6EQ on 18 February 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Ms Pamela Dawn Prescott on 15 June 2019 | |
28 Jun 2019 | PSC04 | Change of details for Ms Pamela Dawn Prescott as a person with significant control on 15 June 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
09 Jul 2018 | MR01 | Registration of charge 056757670001, created on 3 July 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 |