- Company Overview for CRED GROUP LIMITED (12508693)
- Filing history for CRED GROUP LIMITED (12508693)
- People for CRED GROUP LIMITED (12508693)
- More for CRED GROUP LIMITED (12508693)
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) |
---|---|---|---|
30 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Jun 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
13 Jan 2023 | CH01 | Director's details changed for Mr Robert Crick Corder on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Mr Robert Crick Corder as a person with significant control on 13 January 2023 | |
13 Jan 2023 | PSC04 | Change of details for Mrs Deborah Corder as a person with significant control on 13 January 2023 | |
13 Jan 2023 | CH01 | Director's details changed for Mrs Deborah Corder on 13 January 2023 | |
10 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
25 Mar 2022 | PSC04 | Change of details for Mrs Deborah Corder as a person with significant control on 18 June 2021 | |
25 Mar 2022 | PSC04 | Change of details for Mr Robert Crick Corder as a person with significant control on 18 June 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mrs Deborah Corder on 18 June 2021 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Robert Crick Corder on 18 June 2021 | |
06 Jan 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
09 Dec 2020 | AD01 | Registered office address changed from 296 Milton Road Cambridge Cambridgeshire CB4 1LH United Kingdom to Church Farm Cottage Park Street Dry Drayton Cambridge Cambridgeshire CB23 8BZ on 9 December 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
10 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-10
|