Advanced company searchLink opens in new window

UK CREDIT LIMITED

Company number 06929807

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)
11 Mar 2018 TM01 Termination of appointment of Jane Elizabeth Mcmahon as a director on 28 February 2018
01 Feb 2018 TM01 Termination of appointment of Jonathan David Painter as a director on 1 February 2018
21 Dec 2017 MR01 Registration of charge 069298070008, created on 21 December 2017
21 Dec 2017 MR01 Registration of charge 069298070009, created on 21 December 2017
21 Dec 2017 MR01 Registration of charge 069298070010, created on 21 December 2017
13 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc information change) was registered on 25/06/2021
13 Jun 2017 AA Full accounts made up to 31 December 2016
28 Mar 2017 TM01 Termination of appointment of Martin Hagerty as a director on 27 March 2017
31 Jan 2017 AP01 Appointment of Mr Paul Joseph Hollander as a director on 17 January 2017
21 Oct 2016 AP01 Appointment of Ms Jane Elizabeth Mcmahon as a director on 1 October 2016
21 Oct 2016 AP01 Appointment of Mr Martin Hagerty as a director on 1 October 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 5.00
30 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2016 TM01 Termination of appointment of Paul Anthony Swift as a director on 5 July 2016
23 Jun 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 4.00
11 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2015 MR01 Registration of charge 069298070006, created on 22 December 2015
23 Dec 2015 MR01 Registration of charge 069298070007, created on 22 December 2015
13 Aug 2015 CC04 Statement of company's objects
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
21 Jul 2014 CH01 Director's details changed for Mr Graham Charles Eke on 9 July 2014