Advanced company searchLink opens in new window

CREDORAX HOLDINGS UK LIMITED

Company number 08460966

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)
19 Nov 2024 AP01 Appointment of David Taylor Lauber as a director on 1 October 2024
18 Nov 2024 TM01 Termination of appointment of Igal Rotem as a director on 1 October 2024
19 Sep 2024 PSC02 Notification of Shift4 Payments, Inc. as a person with significant control on 17 September 2024
19 Sep 2024 PSC07 Cessation of Jared Taylor Isaacman as a person with significant control on 17 September 2024
17 Sep 2024 PSC01 Notification of Jared Taylor Isaacman as a person with significant control on 17 September 2024
17 Sep 2024 PSC09 Withdrawal of a person with significant control statement on 17 September 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 AD01 Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to 5.2 Central House 1 Ballards Lane London N3 1LQ on 9 July 2024
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
18 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
02 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
10 Sep 2020 AA Accounts for a small company made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
03 Oct 2019 AP01 Appointment of Mr. Igal Rotem as a director on 22 September 2019
02 Oct 2019 TM01 Termination of appointment of Benjamin Nachman as a director on 22 September 2019
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
17 Sep 2018 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 37 Broadhurst Gardens London NW6 3QT on 17 September 2018
12 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
19 Dec 2017 TM02 Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 19 December 2017