Advanced company searchLink opens in new window

CAREFREECREDIT LTD

Company number 08614971

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)
01 Aug 2017 PSC01 Notification of Michael Aldred as a person with significant control on 6 April 2017
01 Aug 2017 PSC01 Notification of Stewart Halperin as a person with significant control on 6 April 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Sep 2016 CH01 Director's details changed for Mr Stewart Halperin on 17 July 2014
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
13 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 109.98
15 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 AP01 Appointment of Mr Michael Douglas Aldred as a director on 7 November 2013
22 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
22 Aug 2014 MR01 Registration of charge 086149710001, created on 21 August 2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 109.98
17 Jul 2014 SH02 Sub-division of shares on 12 June 2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Jul 2014 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ United Kingdom on 10 July 2014
18 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18