CREDO NEWTON LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

10/01/2410 January 2024 Appointment of Mr Thomas Joseph Butler as a member on 2022-04-06

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Change of details for Citadel Credo Limited as a person with significant control on 2022-01-01

View Document

22/02/2222 February 2022 Registered office address changed from 2 Swan Walk Thame Oxfordshire OX9 3HN to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 2022-02-22

View Document

22/02/2222 February 2022 Member's details changed for Citadel Credo Limited on 2022-01-01

View Document

07/02/227 February 2022 Change of details for Citadel Credo Limited as a person with significant control on 2022-01-01

View Document

03/02/223 February 2022 Cessation of James Joseph Robert Springham as a person with significant control on 2021-12-01

View Document

06/01/226 January 2022 Termination of appointment of David Springham as a member on 2021-12-01

View Document

05/01/225 January 2022 Termination of appointment of Lorraine Springham as a member on 2021-12-01

View Document

05/01/225 January 2022 Termination of appointment of Katherine Springham as a member on 2021-12-01

View Document

05/01/225 January 2022 Termination of appointment of James Joseph Robert Springham as a member on 2021-12-01

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE SPRINGHAM

View Document

26/06/1926 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SPRINGHAM

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4181670003

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4181670002

View Document

15/01/1815 January 2018 LLP MEMBER APPOINTED MISS KATHERINE SPRINGHAM

View Document

15/01/1815 January 2018 CESSATION OF DOMINIC SEAN BUTLER AS A PSC

View Document

15/01/1815 January 2018 LLP MEMBER APPOINTED MRS LORRAINE SPRINGHAM

View Document

15/01/1815 January 2018 LLP MEMBER APPOINTED MR DAVID SPRINGHAM

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, LLP MEMBER DOMINIC BUTLER

View Document

15/01/1815 January 2018 LLP MEMBER APPOINTED MR JAMES JOSEPH ROBERT SPRINGHAM

View Document

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC4181670001

View Document

13/07/1713 July 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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