CREDIT INSIGHT LLP
Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 | Confirmation statement made on 2025-08-07 with no updates |
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 09/10/249 October 2024 | Confirmation statement made on 2022-08-07 with no updates |
| 09/10/249 October 2024 | Confirmation statement made on 2024-08-07 with no updates |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2022-08-31 |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2023-08-31 |
| 09/10/249 October 2024 | Confirmation statement made on 2023-08-07 with no updates |
| 09/10/249 October 2024 | Administrative restoration application |
| 09/10/249 October 2024 | Registered office address changed from PO Box 4385 Oc401197: Companies House Default Address Cardiff CF14 8LH to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2024-10-09 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 07/02/237 February 2023 | Final Gazette dissolved via compulsory strike-off |
| 07/02/237 February 2023 | Final Gazette dissolved via compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 15/11/2215 November 2022 | First Gazette notice for compulsory strike-off |
| 16/09/2216 September 2022 | Registered office address changed to PO Box 4385, Oc401197: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-16 |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 25/06/1925 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 04/10/184 October 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM GROUND FLOOR, INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW UNITED KINGDOM |
| 25/08/1825 August 2018 | DISS40 (DISS40(SOAD)) |
| 31/07/1831 July 2018 | FIRST GAZETTE |
| 29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
| 19/12/1719 December 2017 | DISS40 (DISS40(SOAD)) |
| 31/10/1731 October 2017 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM MOSSACK FONSECA & CO (U. K.) LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW UNITED KINGDOM |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
| 27/06/1727 June 2017 | COMPANY RESTORED ON 27/06/2017 |
| 27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 17/01/1717 January 2017 | STRUCK OFF AND DISSOLVED |
| 01/11/161 November 2016 | FIRST GAZETTE |
| 03/02/163 February 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDR?S HERRERA LARREA / 02/02/2016 |
| 02/02/162 February 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / RONALD NANKERVIS MATEUS / 02/02/2016 |
| 02/02/162 February 2016 | LLP MEMBER'S CHANGE OF PARTICULARS / SEBASTI?N MULLER BORRERO / 02/02/2016 |
| 08/08/158 August 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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