- Company Overview for CRED TECHNOLOGIES LIMITED (11905210)
- Filing history for CRED TECHNOLOGIES LIMITED (11905210)
- People for CRED TECHNOLOGIES LIMITED (11905210)
- More for CRED TECHNOLOGIES LIMITED (11905210)
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
|
|
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 |