CREDIT LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewCertificate of change of name

View Document

14/07/2514 July 2025 Registered office address changed from Yates Barn Netherley Road Tarbock Green Prescot Merseyside L35 1RG United Kingdom to 1st Floor Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-07-14

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company 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 2024-02-01 with updates

View Document

02/01/242 January 2024 Cessation of Paul Mckenna as a person with significant control on 2024-01-02

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/11/233 November 2023 Satisfaction of charge 083870530002 in full

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

08/02/238 February 2023 Change of details for 1Plus1 Loans (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Yates Barn Netherley Road Tarbock Green Prescot Merseyside L35 1RG on 2022-01-14

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JILL MCCORMACK

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 ADOPT ARTICLES 28/02/2018

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083870530002

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083870530001

View Document

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

View Accounts

11/02/1611 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 CANCEL SHARE PREM A/C 14/09/2015

View Document

22/09/1522 September 2015 STATEMENT BY DIRECTORS

View Document

22/09/1522 September 2015 SOLVENCY STATEMENT DATED 14/09/15

View Document

22/09/1522 September 2015 22/09/15 STATEMENT OF CAPITAL GBP 8

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKENNA

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCKENNA

View Document

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

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED JILL MCCORMACK

View Document

24/02/1524 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MRS JILL MCCORMACK

View Document

30/07/1430 July 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

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS LESLEY MCKENNA

View Document

19/02/1319 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 4

View Document

04/02/134 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 2

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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