CREDITREFORM (UK) LIMITED

Fairgate House Kings Road Fairgate House Kings Road, Birmingham, B11 2AA, England
StatusACTIVE
Company No.05951273
CategoryPrivate Limited Company
Incorporated29 Sep 2006
Age17 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

CREDITREFORM (UK) LIMITED is an active private limited company with number 05951273. It was incorporated 17 years, 8 months, 2 days ago, on 29 September 2006. The company address is Fairgate House Kings Road Fairgate House Kings Road, Birmingham, B11 2AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Martin Page

Change date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-19

Officer name: Mr Sean Phillip Hemmings

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Clive Hemmings

Change date: 2023-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2017

Action Date: 24 May 2017

Category: Address

Type: AD01

Change date: 2017-05-24

Old address: 4 Park Road, Moseley Birmingham West Midlands B13 8AB

New address: Fairgate House Kings Road Tyseley Birmingham B11 2AA

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip Clive Hemmings

Change date: 2010-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Martin Page

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: John Martin Page

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Phillip Hemmings

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemmings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creditreform LIMITED\certificate issued on 10/07/07

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creditreform (directors) LIMITED\certificate issued on 10/10/06

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAN KEBAB LTD

BROMLEY BEST KEBAB,BROMLEY,BR2 9LD

Number:08427019
Status:ACTIVE
Category:Private Limited Company

BVP ENTERPRISES LTD

139 HIGH STREET,BOTTISHAM,CB25 9BB

Number:11216210
Status:ACTIVE
Category:Private Limited Company

CHALKERS LANE MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:08183129
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONALAVE CONSULTING LIMITED

36 GARLAND AVENUE,BELFAST,BT8 6YH

Number:NI652197
Status:ACTIVE
Category:Private Limited Company

CRAFT CONTRACTS LTD

C/O GRAINGER CORPORATE RESCUE & RECOVERY,GLASGOW,G2 2BX

Number:SC428850
Status:LIQUIDATION
Category:Private Limited Company

MEDIACODEX LIMITED

30 ALTENBURG GARDENS,LONDON,SW11 1JJ

Number:08376365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source