CREDIT FINANCIER INVEST LIMITED

16 Berkeley Street, London, W1J 8DZ, England
StatusACTIVE
Company No.11634673
CategoryPrivate Limited Company
Incorporated22 Oct 2018
Age5 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

CREDIT FINANCIER INVEST LIMITED is an active private limited company with number 11634673. It was incorporated 5 years, 7 months, 13 days ago, on 22 October 2018. The company address is 16 Berkeley Street, London, W1J 8DZ, England.



Company Fillings

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 15 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Second filing capital allotment shares

Date: 13 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: RP04SH01

Date: 2022-09-02

Capital : 1,250,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2022

Action Date: 02 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-02

Capital : 1,250,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 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: 25 Oct 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eduardo Fakhoury

Change date: 2021-07-20

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 17 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-17

Officer name: Mr Mohamad Daher

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Wynn

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Richard Paul Wynn

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Hisham Mansour

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Mohamad Daher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 16 Berkeley Street London W1J 8DZ

Change date: 2020-05-20

Old address: 70 Gracechurch Street London EC3V 0HR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Paul Wynn

Change date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamad Daher

Appointment date: 2020-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Seaman

Termination date: 2020-03-17

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-24

Psc name: Cfi Financial Group Holding Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-24

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-15

Officer name: Mr John Richard Seaman

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Hisham Mansour

Documents

View document PDF

Incorporation company

Date: 22 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGITO BOX LTD

81A GREAT STONE ROAD,MANCHESTER,M32 8GR

Number:11812038
Status:ACTIVE
Category:Private Limited Company

DREAM HOMES RESIDENTIALS LTD

62 HIBERNIA ROAD,HOUNSLOW,TW3 3RP

Number:05860363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KMC SURVEYING LIMITED

39 HIGHFIELD ROAD,MAIDENHEAD,SL6 5DF

Number:11432278
Status:ACTIVE
Category:Private Limited Company

NIKKI BRAZAS LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:11424162
Status:LIQUIDATION
Category:Private Limited Company

PHONE-A-LOAN LIMITED

LAKE VIEW,CHEADLE,SK8 3GW

Number:01733267
Status:ACTIVE
Category:Private Limited Company

ROKHRI LIMITED

5 CARNATION CLOSE,LEICESTER,LE3 3QU

Number:09254778
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