CREDIT LABS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Certificate of change of name |
| 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 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-02-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 02/01/242 January 2024 | Cessation of Paul Mckenna as a person with significant control on 2024-01-02 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/11/233 November 2023 | Satisfaction of charge 083855670001 in full |
| 03/04/233 April 2023 | Resolutions |
| 03/04/233 April 2023 | Resolutions |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Cancellation of shares. Statement of capital on 2023-01-18 |
| 29/03/2329 March 2023 | Purchase of own shares. |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 07/02/237 February 2023 | Change of details for Mr Gary Paul Mckenna as a person with significant control on 2016-04-06 |
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 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 |
| 02/01/222 January 2022 | Resolutions |
| 02/01/222 January 2022 | Resolutions |
| 02/01/222 January 2022 | Resolutions |
| 21/12/2121 December 2021 | Statement of capital following an allotment of shares on 2021-12-17 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/07/2119 July 2021 | Purchase of own shares. |
| 15/07/2115 July 2021 | Cancellation of shares. Statement of capital on 2021-05-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083855670001 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LESLEY MCKENNA |
| 11/02/1611 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/02/1516 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 23/07/1323 July 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
| 23/05/1323 May 2013 | 13/05/13 STATEMENT OF CAPITAL GBP 12 |
| 04/03/134 March 2013 | DIRECTOR APPOINTED MRS LESLEY MCKENNA |
| 19/02/1319 February 2013 | 11/02/13 STATEMENT OF CAPITAL GBP 4 |
| 01/02/131 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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