CREDABILITY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Intelligent Lending Group Ltd as a person with significant control on 2025-04-14

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

22/04/2522 April 2025 Change of details for Intelligent Lending Group Ltd as a person with significant control on 2025-04-14

View Document

16/04/2516 April 2025 Registered office address changed from White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS United Kingdom to White Collar Factory 1 Old Street Yard London EC1Y 2AS on 2025-04-16

View Document

15/04/2515 April 2025 Registered office address changed from Think Park Mosley Road Trafford Park Manchester M17 1FQ to White Collar Factory, 1 Old Street Yard, London, EC1Y 2AS on 2025-04-15

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-01-31

View Document

30/08/2430 August 2024 Notification of Intelligent Lending Group Ltd as a person with significant control on 2024-08-29

View Document

30/08/2430 August 2024 Cessation of Tmg Holdings 2 Limited as a person with significant control on 2024-08-29

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-01-31

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

09/05/239 May 2023 Full accounts made up to 2022-01-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

08/02/228 February 2022 Full accounts made up to 2021-01-31

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Statement of capital on 2021-12-22

View Document

22/12/2122 December 2021

View Document

22/12/2122 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / THINK MONEY HOLDINGS LIMITED / 14/05/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

19/12/1819 December 2018 COMPANY NAME CHANGED MY CREDIT PAL LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

02/11/182 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

23/08/1823 August 2018 CESSATION OF ALCHEMY PARTNERS LLP AS A PSC

View Document

29/05/1829 May 2018 CO NAME CHANGE 09/05/2018

View Document

10/05/1810 May 2018 COMPANY NAME CHANGED THINK LOANS AND MORTGAGES LIMITED CERTIFICATE ISSUED ON 10/05/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/07/1713 July 2017 ADOPT ARTICLES 28/06/2017

View Document

13/07/1713 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED INTELLIGENT LENDING LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY APPOINTED MR RYAN DAVID SWANN

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON KAY

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR GEOFFREY DEARDEN

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM OCEAN HOUSE CALICO BUSINESS PARK, SANDY WAY AMINGTON TAMWORTH STAFFORDSHIRE B77 4BF

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR JONATHAN GAVIN WARR

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FRIENDLY HOUSE CAROLINA WAY SOUTH LANGWORTHY ROAD SALFORD QUAYS M50 2ZY

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED FRIENDLY GROUP LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

10/08/1210 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/05/1125 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW STYLIANOU / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON DAVID KAY / 01/10/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/071 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/071 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/071 August 2007 APP MINUTES 17/07/07

View Document

01/08/071 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/071 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 2 PARK LANE LEEDS LS3 1ES

View Document

15/02/0715 February 2007 S366A DISP HOLDING AGM 24/01/07

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/075 February 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/075 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/12/055 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/055 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/0525 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

12/08/0212 August 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/01/03

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED HAMSARD 2516 LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

10/04/0210 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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