Advanced company searchLink opens in new window

CREDIT SERVICES HOLDINGS LIMITED

Company number 12416809

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)
25 Apr 2024 CS01 Confirmation statement made on 20 January 2024 with updates
29 Aug 2023 MA Memorandum and Articles of Association
29 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase of company share capital by the creation, allotment and issue of up to 5000000 a preference shares of €0.0001 each up to a maximum nominal amount of €500 10/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2023 CC04 Statement of company's objects
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • EUR 158,158.1042
04 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 CS01 Confirmation statement made on 20 January 2023 with updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 AP01 Appointment of Darren Jordan as a director on 31 December 2022
11 Jan 2023 TM01 Termination of appointment of Robert Knight as a director on 31 December 2022
11 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
19 Aug 2022 TM01 Termination of appointment of Christian La Cour Valentin as a director on 8 August 2022
19 Aug 2022 AP01 Appointment of Anders Svanholm Rosenbeck as a director on 8 August 2022
08 Aug 2022 PSC05 Change of details for Silverfleet Capital Partners Llp as a person with significant control on 1 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Gareth Ridgwell Whiley on 1 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Robert Knight on 1 August 2022
02 Aug 2022 AD01 Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2 August 2022
04 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2021
  • EUR 78,829.0521
26 Apr 2022 AD01 Registered office address changed from 1 Carter Lane London EC4V 5ER England to Craven House 16 Northumberland Avenue London WC2N 5AP on 26 April 2022
31 Mar 2022 AP01 Appointment of Mr Gareth Ridgwell Whiley as a director on 31 March 2022
31 Mar 2022 TM01 Termination of appointment of Mark Piasecki as a director on 31 March 2022
28 Mar 2022 CS01 20/01/22 Statement of Capital eur 157658.1042
18 Nov 2021 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • EUR 78,479.0521
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/22