- Company Overview for CREDORAX HOLDINGS UK LIMITED (08460966)
- Filing history for CREDORAX HOLDINGS UK LIMITED (08460966)
- People for CREDORAX HOLDINGS UK LIMITED (08460966)
- More for CREDORAX HOLDINGS UK LIMITED (08460966)
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 |