CREDIT LABS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Certificate 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

13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

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

View Accounts

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

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Satisfaction of charge 083855670001 in full

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

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

View Accounts

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-01-18

View Document

29/03/2329 March 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

07/02/237 February 2023 Change of details for Mr Gary Paul Mckenna as a person with significant control on 2016-04-06

View Document

13/12/2213 December 2022 Total exemption full accounts 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 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

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Resolutions

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Purchase of own shares.

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2021-05-05

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

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083855670001

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

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

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY MCKENNA

View Document

11/02/1611 February 2016 Annual return made up to 1 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

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

View Accounts

16/02/1516 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

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 1 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

23/05/1323 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 12

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

01/02/131 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