CREDITSCRIPT HOLDINGS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/12/2031 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 109.9

View Document

30/04/2030 April 2020 30/04/20 STATEMENT OF CAPITAL GBP 107.71

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 30/01/2020

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 30/01/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 11 SOUTHWICK MEWS LONDON W2 1JG ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/08/1931 August 2019 21/08/19 STATEMENT OF CAPITAL GBP 107.7

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 22/08/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 22/08/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 16/06/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM LEVEL 39 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND

View Document

31/01/1831 January 2018 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