CREDIT INSIGHT LLP

Company Documents

DateDescription
05/09/255 September 2025 Confirmation statement made on 2025-08-07 with no updates

View Document

28/08/2528 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Confirmation statement made on 2022-08-07 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2022-08-31

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/10/249 October 2024 Confirmation statement made on 2023-08-07 with no updates

View Document

09/10/249 October 2024 Administrative restoration application

View Document

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

View Document

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

View Accounts

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

25/06/1925 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Document

25/08/1825 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

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

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

27/06/1727 June 2017 COMPANY RESTORED ON 27/06/2017

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 STRUCK OFF AND DISSOLVED

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / ANDR?S HERRERA LARREA / 02/02/2016

View Document

02/02/162 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / RONALD NANKERVIS MATEUS / 02/02/2016

View Document

02/02/162 February 2016 LLP MEMBER'S CHANGE OF PARTICULARS / SEBASTI?N MULLER BORRERO / 02/02/2016

View Document

08/08/158 August 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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