CREDO TRADING LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

17/12/2417 December 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX to Frost Group Limited, Court House Old Police Station Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-01-23

View Document

23/01/2423 January 2024 Statement of affairs

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

15/07/2315 July 2023 Registered office address changed from 48 Ealing Park Gardens London W5 4EU England to Kemp House 152-160 City Road London London EC1V 2NX on 2023-07-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

13/05/2213 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 48 Ealing Park Gardens London W5 4EU on 2022-05-13

View Document

13/05/2213 May 2022 Change of details for Mr Boris Ivanovic as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mr Boris Ivanovic on 2022-05-13

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

22/10/1922 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 40 EGERTON GARDENS LONDON W13 8HQ ENGLAND

View Document

24/08/1924 August 2019 PSC'S CHANGE OF PARTICULARS / MR BORIS IVANOVIC / 15/08/2019

View Document

24/08/1924 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS IVANOVIC / 15/08/2019

View Document

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA IVANOVIC / 15/08/2019

View Document

24/08/1924 August 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA IVANOVIC / 15/08/2019

View Document

23/10/1823 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR BORIS IVANOVIC / 01/10/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA IVANOVIC / 01/10/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR BORIS IVANOVIC / 01/10/2017

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA IVANOVIC

View Document

05/11/175 November 2017 CESSATION OF SANUELA HUBERT AS A PSC

View Document

11/10/1711 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 2B SILVER CRESCENT LONDON W4 5SE ENGLAND

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR SANUELA HULBERT

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

26/02/1726 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANUELA HULBERT / 20/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANUELA HULBERT / 20/10/2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS IVANOVIC / 20/10/2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM ST STEPHENS COURT THE AVENUE FLAT 7 LONDON W13 8HX

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS LAURA IVANOVIC

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM FLAT 7 12 ST STEPHENS COURT ST STEPHENS ROAD WEST EALING W13 8HB ENGLAND

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 12 ST STEPHENS COURT FLAT 7 ST STEPHENS ROAD WEST EALING W13 8HB

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM Q WEST 1110 GREAT WEST ROAD BRENTFORD TW8 0GP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR BORIS IVANOVIC

View Document

17/09/1417 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/01/141 January 2014 REGISTERED OFFICE CHANGED ON 01/01/2014 FROM 40 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU ENGLAND

View Document

17/09/1317 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM GREAT WEST HOUSE GREAT WEST ROAD GW 1 UNIT 00 BRENTFORD MIDDLESEX TW8 9DF

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 14 STAMFORD BROOK AVENUE LONDON W6 0YD UNITED KINGDOM

View Document

19/09/1219 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

24/08/1124 August 2011 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