CREDENTIAL PTL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

03/02/253 February 2025 Satisfaction of charge 064857040001 in full

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 1 Unit 1 Dale Road Meadow Industrial Estate Worthing West Sussex BN11 2RU on 2023-03-09

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Registered office address changed from Archer House, Britland Estate Northbourne Road Eastbourne BN22 8PW England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-11-10

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

17/12/2117 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

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064857040001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNIT 1 1 MEADOW ROAD INDUSTRIAL ESTATE DALE ROAD WORTHING BN11 2RU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR JANE POUNTNEY

View Document

10/02/1510 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK WOOLLEY POUNTNEY / 28/01/2013

View Document

13/02/1313 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARIE POUNTNEY / 20/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WOOLLEY POUNTNEY / 20/06/2012

View Document

09/02/129 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 28/04/10 STATEMENT OF CAPITAL GBP 49

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 1A HAREWOOD YARD HAREWOOD LEEDS WEST YORKSHIRE LS17 9LF

View Document

09/04/109 April 2010 DIRECTOR APPOINTED JANE MARIE POUNTNEY

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR COOPER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WYATT

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR COOPER

View Document

24/03/1024 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1022 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/1019 March 2010 SOLVENCY STATEMENT DATED 17/03/10

View Document

19/03/1019 March 2010 STATEMENT BY DIRECTORS

View Document

19/03/1019 March 2010 REDUCE ISSUED CAPITAL 17/03/2010

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR JANE POUNTNEY

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WOOLLEY POUNTNEY / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE POUNTNEY / 28/01/2010

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW WYATT / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR COOPER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR COOPER / 01/10/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY APPOINTED ALASTAIR COOPER

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JANE MARIE POUNTNEY

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED DERRICK POUNTNEY

View Document

21/05/0821 May 2008 SHARE AGREEMENT OTC

View Document

16/05/0816 May 2008 ADOPT ARTICLES 12/05/2008

View Document

15/05/0815 May 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NICHOLAS WYATT

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

28/01/0828 January 2008 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