CREDO A2R LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

12/05/2012 May 2020 DISS REQUEST WITHDRAWN

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/203 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOULKES

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MATTHEW JOHN FOULKES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY ROY HIPKISS

View Document

24/05/1924 May 2019 SECRETARY APPOINTED MRS JUSTINE LOUISE LAWS

View Document

19/03/1919 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CESSATION OF GREGORY NICHOLLS AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY NICHOLLS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN STEVEN ROBERT MEAD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY ANTHONY HIPKISS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY NICHOLLS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 07/03/2017

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLLS

View Document

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY HIPKISS / 22/10/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROY ANTHONY HIPKISS / 22/10/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REV'D DAMIEN STEVEN ROBERT MEAD / 22/10/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 22/10/2014

View Document

03/11/143 November 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 28/04/2014

View Document

26/06/1326 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/07/1212 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 48 HIGH STREET LYDD KENT TN29 9AN

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHEPHERD

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR ROY ANTHONY HIPKISS

View Document

02/08/112 August 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/1030 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NICHOLLS / 21/06/2010

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MRS SARAH LOUISE NICHOLLS

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW SHEPHERD / 27/08/2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/07/0720 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information