CREDENT PROPERTY ADVISORY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

27/01/2527 January 2025 Amended micro company accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Registered office address changed from Office No 14, Servcorp, Level 18, 40 Bank Street, Servcorp Canary Wharf, London E14 5NR United Kingdom to The Mille River Suite 3rd Floor 1000 Great West Road Brentford TW8 9DW on 2024-12-10

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Registered office address changed from Linen Hall Suite 322 162-168 Regent St Soho, London W1B 5TB United Kingdom to Office No 14, Servcorp, Level 18, 40 Bank Street, Servcorp Canary Wharf, London E14 5NR on 2023-11-13

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Confirmation statement made on 2021-05-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/1921 May 2019 CESSATION OF AMIT AGARWAL AS A PSC

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR MANDEEP SINGH

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT AGARWAL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 19/09/17 STATEMENT OF CAPITAL GBP 300

View Document

09/10/189 October 2018 CESSATION OF RAHUL ARUN SHETTY AS A PSC

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MR AMIT AGARWAL / 19/09/2017

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR RAHUL SHETTY

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR. RAHUL ARUN SHETTY

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR. AMIT AGARWAL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR RAHUL SHETTY

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMIT AGARWAL

View Document

04/10/174 October 2017 TERMINATE DIR APPOINTMENT

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company