CREDITCARD OPTIMISATION LIMITED

Company Documents

DateDescription
21/08/2321 August 2023 Order of court to wind up

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-01-30

View Document

26/01/2326 January 2023 Previous accounting period shortened from 2022-01-29 to 2022-01-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

27/10/2227 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

31/01/2231 January 2022 Secretary's details changed for Lesley Anne Goudman on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Lesley Goudman on 2022-01-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Paul Edward Goudman Peachey as a director on 2021-08-08

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/08/1930 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOUDMAN PEACHEY / 12/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARD GOUDMAN-PEACHEY / 12/04/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE GOUDMAN / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOUDMAN PEACHEY / 17/01/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/02/1327 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/02/1224 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOUDMAN PEACHEY / 19/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE GOUDMAN / 19/01/2012

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/01/1125 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD GOUDMAN PEACHEY / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: WALTHAM HOUSE GROVE ROAD WOKING SURREY GU21 5JB

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

03/12/963 December 1996 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 182 SURRENDEN ROAD BRIGHTON EAST SUSSEX BN1 6NN

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

20/01/9520 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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