- Company Overview for CREDIT DATA RESEARCH LIMITED (08506027)
- Filing history for CREDIT DATA RESEARCH LIMITED (08506027)
- People for CREDIT DATA RESEARCH LIMITED (08506027)
- More for CREDIT DATA RESEARCH LIMITED (08506027)
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) |
---|---|---|---|
14 Feb 2019 | CH01 | Director's details changed for Mr Federico Ciampolini on 11 January 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Umberto Cherubini on 11 January 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Alessio Balduini on 11 January 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mr Alessio Balduini as a person with significant control on 11 January 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Sep 2018 | PSC01 | Notification of Carlo Gherardi as a person with significant control on 20 September 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr Alessio Balduini as a person with significant control on 20 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Sara Costantini as a director on 2 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Federico Ciampolini as a director on 2 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Enrico Lodi as a director on 2 August 2018 | |
13 Sep 2018 | AP01 | Appointment of Lea Verdin Carty as a director on 2 August 2018 | |
24 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 15/03/2017 | |
23 Aug 2018 | RP04AR01 | Second filing of the annual return made up to 15 March 2016 | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 | |
15 Mar 2017 | CS01 |
Confirmation statement made on 15 March 2017 with updates
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Jan 2017 | CH01 | Director's details changed for Jacob Slavin Grotta on 15 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Jacob Slavin Grotta on 15 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Umberto Cherubini on 15 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Alessio Balduini on 15 January 2017 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |