- Company Overview for CREDO CAPITAL FINANCE LIMITED (07073329)
- Filing history for CREDO CAPITAL FINANCE LIMITED (07073329)
- People for CREDO CAPITAL FINANCE LIMITED (07073329)
- Charges for CREDO CAPITAL FINANCE LIMITED (07073329)
- More for CREDO CAPITAL FINANCE LIMITED (07073329)
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 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
20 Aug 2024 | TM01 | Termination of appointment of Mark Adrian Skipper as a director on 31 July 2024 | |
25 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
17 May 2024 | TM01 | Termination of appointment of James Higginbotham as a director on 30 April 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Jun 2023 | PSC07 | Cessation of Credo (Holdings) Ltd as a person with significant control on 29 June 2023 | |
30 Jun 2023 | PSC02 | Notification of Star Asset Finance Limited as a person with significant control on 29 June 2023 | |
01 Mar 2023 | AP01 | Appointment of Mr James Higginbotham as a director on 1 March 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Ian Christopher Tims as a director on 10 February 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
19 Jul 2022 | MR01 | Registration of charge 070733290008, created on 18 July 2022 | |
05 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Jun 2022 | MR04 | Satisfaction of charge 070733290006 in full | |
09 May 2022 | PSC07 | Cessation of Tony Granville Mallin as a person with significant control on 1 July 2017 | |
09 May 2022 | PSC02 | Notification of Credo (Holdings) Ltd as a person with significant control on 30 June 2017 | |
26 Nov 2021 | TM01 | Termination of appointment of Trevor Mark Parsons as a director on 26 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
15 Oct 2020 | TM02 | Termination of appointment of Simon Gray as a secretary on 27 September 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Simon Howard Gray as a director on 27 September 2020 | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
17 Jun 2020 | AP01 | Appointment of Mr Ian Christopher Tims as a director on 17 June 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Trevor Mark Parsons as a director on 17 June 2020 |