- Company Overview for CREDITIN LIMITED (09739893)
- Filing history for CREDITIN LIMITED (09739893)
- People for CREDITIN LIMITED (09739893)
- Registers for CREDITIN LIMITED (09739893)
- More for CREDITIN LIMITED (09739893)
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) |
---|---|---|---|
10 May 2018 | PSC02 | Notification of Fintier Finance Limited as a person with significant control on 30 April 2018 | |
10 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 May 2018 | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | CH01 | Director's details changed for Mrs Shulamit Salant on 11 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
07 Jun 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Jonathan Mark Rosenblatt as a director on 3 March 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Serge Cantacuzène as a director on 1 May 2016 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Serge Michel Cantacuzene on 1 October 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
03 Oct 2016 | AP01 | Appointment of Serge Michel Cantacuzene as a director on 19 August 2015 | |
28 Sep 2016 | CH01 | Director's details changed | |
28 Sep 2016 | CH01 | Director's details changed for Jonathan Mark Rosenblatt on 27 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Uk House 180 Oxford Street London W1D 1NN on 28 September 2016 | |
26 Aug 2016 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 August 2016 | |
09 Nov 2015 | AP01 | Appointment of Jonathan Mark Rosenblatt as a director on 1 September 2015 | |
24 Aug 2015 | AP01 | Appointment of Shulamit Salant as a director on 19 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 19 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 19 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Serge Cantacuzène as a director on 19 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 19 August 2015 | |
24 Aug 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 31 July 2016 |