CREDENCE CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTermination of appointment of Anjali Jain as a director on 2025-06-19

View Document

17/10/2517 October 2025 NewChange of details for Dr Chakshay Kumar Sharma as a person with significant control on 2025-10-17

View Document

17/10/2517 October 2025 NewDirector's details changed for Mrs Anjali Jain on 2025-10-11

View Document

17/10/2517 October 2025 NewDirector's details changed for Dr Chakshay Kumar Sharma on 2025-10-11

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Change of details for Dr Chakshay Kumar Sharma as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mr Chakshay Kumar Sharma on 2025-05-20

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Micro company accounts made up to 2022-08-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mrs Anjali Jain on 2022-01-19

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/10/2123 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAKSHAY KUMAR SHARMA / 10/12/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHAKSHAY KUMAR SHARMA / 10/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 305B COLLINGHAM HOUSE, 6-12, GLADSTONE ROAD C/O LATEST CONSULTANCY UK LTD LONDON SW19 3TQ UNITED KINGDOM

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT SELBY ROAD LEEDS LS25 1NB ENGLAND

View Document

08/10/198 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/08/1830 August 2018 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