CREDITKNIGHT LTD
Status | ACTIVE |
Company No. | 08533226 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
CREDITKNIGHT LTD is an active private limited company with number 08533226. It was incorporated 11 years, 18 days ago, on 17 May 2013. The company address is 08533226 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house service address applied psc
Date: 28 May 2024
Category: Address
Type: RP10
Change date: 2024-05-28
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Psc name: Mr Andrew John Mault
Company number: 08533226
Documents
Default companies house service address applied officer
Date: 28 May 2024
Category: Address
Type: RP09
Officer name: Mr Andrew John Mault
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Change date: 2024-05-28
Company number: 08533226
Documents
Default companies house service address applied officer
Date: 28 May 2024
Category: Address
Type: RP09
Company number: 08533226
Change date: 2024-05-28
Officer name: Mr Robert William Halliwell
Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH
Documents
Default companies house registered office address applied
Date: 28 May 2024
Action Date: 28 May 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 08533226 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-05-28
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Change account reference date company current shortened
Date: 27 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 17 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Halliwell
Appointment date: 2021-02-01
Documents
Accounts with accounts type dormant
Date: 27 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type dormant
Date: 28 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Andrew John Mault
Documents
Some Companies
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 09236395 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A AZALEA CLOSE,ALFRETON,DE55 4QX
Number: | 07251054 |
Status: | ACTIVE |
Category: | Private Limited Company |
HI-TECH CONSTRUCTION SOLUTIONS LTD
34 GLEDWOOD DR,HAYES,UB4 0AQ
Number: | 10655641 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITTON DRIVE,CHESTER,CH2 1HF
Number: | 07446159 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 04170332 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY GATES 2-4,CHICHESTER,PO19 8DJ
Number: | 03298031 |
Status: | ACTIVE |
Category: | Public Limited Company |