Advanced company searchLink opens in new window

CRED TECHNOLOGIES LIMITED

Company number 11905210

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)
13 Feb 2025 AD01 Registered office address changed from Glasshouse Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE United Kingdom to Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 13 February 2025
21 Jan 2025 AD01 Registered office address changed from 15-19 Cavendish Place 15-19 Cavendish Place London W1G 0DX England to Glasshouse Glasshouse Alderley Park Nether Alderley Cheshire SK10 4ZE on 21 January 2025
10 Dec 2024 AA Accounts for a small company made up to 31 March 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
05 Dec 2023 AA Accounts for a small company made up to 31 March 2023
26 Jun 2023 AD01 Registered office address changed from North West House 119 Marylebone Road London NW1 5PU England to 15-19 Cavendish Place 15-19 Cavendish Place London W1G 0DX on 26 June 2023
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
25 Mar 2023 CERTNM Company name changed banq technologies LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
06 Jan 2023 PSC02 Notification of Quint Holdings Limited as a person with significant control on 6 January 2023
06 Jan 2023 PSC07 Cessation of Quint Holdings Limited as a person with significant control on 6 January 2023
15 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 May 2022 AD01 Registered office address changed from Glasshouse Alderley Park Nether Alderley SK10 4ZE England to North West House 119 Marylebone Road London NW1 5PU on 3 May 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
09 Jun 2021 TM01 Termination of appointment of Michael Christian Ransom as a director on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr James Hubbard as a director on 9 June 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
19 Mar 2021 AA Accounts for a small company made up to 31 March 2020
18 Mar 2021 CH02 Director's details changed for Quint Holdings Limited on 18 March 2021
18 Mar 2021 PSC06 Change of details for Quint Holdings Limited as a person with significant control on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from Glasshouse Alderley Park Nether Alderley SK10 4TG England to Glasshouse Alderley Park Nether Alderley SK10 4ZE on 18 March 2021
12 Mar 2021 CH02 Director's details changed for Quint Holdings Limited on 11 March 2021
12 Mar 2021 PSC06 Change of details for Quint Holdings Limited as a person with significant control on 11 March 2021
12 Mar 2021 AD01 Registered office address changed from Glasshouse Alderley Park Macclesfield SK10 4TG England to Glasshouse Alderley Park Nether Alderley SK10 4TG on 12 March 2021
11 Mar 2021 CH02 Director's details changed for Quint Holdings Limited on 11 March 2021