CREDIT LIMITS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 06854365 |
Category | Private Limited Company |
Incorporated | 20 Mar 2009 |
Age | 15 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CREDIT LIMITS INTERNATIONAL LIMITED is an active private limited company with number 06854365. It was incorporated 15 years, 2 months, 8 days ago, on 20 March 2009. The company address is 7 Church Road 7 Church Road, Faversham, ME13 0QA, Kent.
Company Fillings
Confirmation statement with no updates
Date: 15 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-09
Psc name: Mr Pierre Denis Michel David Haincourt
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pierre Denis Michel David Haincourt
Change date: 2022-02-09
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts amended with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 11 Mar 2014
Action Date: 26 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-26
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company
Date: 23 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Pierre Haincourt
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Claire Haincourt
Documents
Change person secretary company with change date
Date: 09 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Claire Haincourt
Change date: 2009-10-01
Documents
Some Companies
2 THE CRESCENT,WISBECH,PE13 1EH
Number: | 11839602 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 BINGSWOOD INDUSTRIAL ESTATE,HIGH PEAK,SK23 7LY
Number: | 07236221 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECTRICAL SOLUTIONS (SCOTLAND) LIMITED
47-51 GLASGOW ROAD,GLASGOW,G73 1LJ
Number: | SC295165 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A GLADSTONE PLACE,ABERDEEN,AB10 6XA
Number: | SC545392 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SIGNATURE DEVELOPMENTS (HOMES) LIMITED
HARBEN BARKER DRAYTON COURT,SOLIHULL,B90 4NG
Number: | 11381248 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 LONDON ROAD,ROMFORD,RM7 9EU
Number: | 09564131 |
Status: | ACTIVE |
Category: | Private Limited Company |