Advanced company searchLink opens in new window

CREDO I.T. MANAGEMENT LIMITED

Company number 07324038

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
06 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
26 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
07 Mar 2017 CH01 Director's details changed for Mr Gregory Nicholls on 7 March 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2014 CH01 Director's details changed for Right Rev'd Damien Steven Robert Mead on 22 October 2014
18 Nov 2014 CH03 Secretary's details changed for Mr Roy Anthony Hipkiss on 22 October 2014
18 Nov 2014 CH01 Director's details changed for Mr Roy Anthony Hipkiss on 22 October 2014
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
14 May 2014 TM01 Termination of appointment of Roger Hogarth as a director
28 Apr 2014 CH01 Director's details changed for Mr Gregory Nicholls on 28 April 2014
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
21 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from 42 - 48 High Street, Lydd, Romney Marsh, Kent. TN29 9AN United Kingdom on 17 April 2012
19 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Roger Hamish Anthony Hogarth on 27 August 2011