Advanced company searchLink opens in new window

CREDIT4 HOLDINGS LIMITED

Company number 10965181

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)
05 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
18 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
14 Jul 2023 AD01 Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom to 5 Seaforth Place London SW1E 6AB on 14 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
06 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Nov 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 PSC01 Notification of David Cleland Maxwell as a person with significant control on 25 April 2018
22 Oct 2018 PSC01 Notification of Gary Keith Trott as a person with significant control on 25 April 2018
04 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with updates
02 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 100
02 May 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 90
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 45
18 Sep 2017 CH01 Director's details changed for Mr David Cleland Maxwell on 15 September 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
15 Sep 2017 TM01 Termination of appointment of Thomas James Vince as a director on 15 September 2017
15 Sep 2017 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 September 2017
15 Sep 2017 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 22 Westminster Palace Gardens Artillery Row London SW1P 1RR on 15 September 2017
15 Sep 2017 AP01 Appointment of Mr David Cleland Maxwell as a director on 15 September 2017