CRED FOUNDATION

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Appointment of Mr Zak Ashley Cook as a director on 2021-10-20

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Paul Johnson as a director on 2021-10-20

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR RYAN WILLIAM FIELD

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MS LINDA HEATHER EDMONDSON

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN JOSEPHS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/11/1618 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM ST PETER'S CHURCH SOMERS ROAD SOUTHSEA HAMPSHIRE PO5 4QA

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR JAMES DANIEL FENLON

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MS ALISON MARGARET GROVES

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR STEPHEN PAUL BRIDGEMAN

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY HUTCHINGS

View Document

28/03/1628 March 2016 APPOINTMENT TERMINATED, DIRECTOR JANE WILSON

View Document

13/01/1613 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

13/01/1613 January 2016 07/01/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM ST PETER'S CHURCH SOMERS ROAD SOUTHSEA HAMPSHIRE PO5 4QA

View Document

12/01/1612 January 2016 SAIL ADDRESS CREATED

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 PREVSHO FROM 31/01/2016 TO 31/03/2015

View Document

16/03/1516 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1516 March 2015 ALTER ARTICLES 01/03/2015

View Document

16/03/1516 March 2015 ARTICLES OF ASSOCIATION

View Document

07/01/157 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information