CREDMA LIMITED
Status | ACTIVE |
Company No. | 09353236 |
Category | Private Limited Company |
Incorporated | 12 Dec 2014 |
Age | 9 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
CREDMA LIMITED is an active private limited company with number 09353236. It was incorporated 9 years, 4 months, 15 days ago, on 12 December 2014. The company address is 43 Redwoods, Addlestone, KT15 1JN, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type dormant
Date: 22 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type dormant
Date: 10 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 15 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 05 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 14 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 22 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul William Butler
Change date: 2017-12-28
Documents
Capital allotment shares
Date: 04 Oct 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-30
Capital : 210 GBP
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul William Butler
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Confirmation statement with updates
Date: 10 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Accounts with accounts type dormant
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Address
Type: AD01
Old address: Cci House 43 Redwoods Addlestone Surrey KT15 1JN England
Change date: 2016-10-12
New address: 43 Redwoods Addlestone KT15 1JN
Documents
Termination secretary company with name termination date
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-12
Officer name: Paul William Butler
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Termination director company with name termination date
Date: 19 Jun 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Kenneth Butler
Termination date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
New address: Cci House 43 Redwoods Addlestone Surrey KT15 1JN
Change date: 2016-02-03
Old address: 207 Regent Street 3rd Floor London W1B 3HH
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 18 Sep 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robertson
Termination date: 2015-04-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robertson
Appointment date: 2015-04-09
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Mr Matthew Butler
Documents
Change person secretary company with change date
Date: 23 Feb 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Butler
Change date: 2015-02-21
Documents
Some Companies
35 BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JH
Number: | 05428141 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 BULWER ROAD,COVENTRY,CV6 3AJ
Number: | 10902051 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOSEPH AND JESSE SIDDONS LIMITED
HOWARD STREET,WEST BROMWICH,B70 0TB
Number: | 00015793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, BRIDGE INDUSTRIAL ESTATE,NEWHAVEN,BN9 0ES
Number: | 06799503 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORAL & HEALTHCARE SOLUTIONS LIMITED
DOE HOUSE FARM,SHEFFIELD,S6 6LE
Number: | 10055605 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 07031695 |
Status: | ACTIVE |
Category: | Private Limited Company |