CREDOSOFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Purchase of own shares.

View Document

10/06/2510 June 2025 Cancellation of shares. Statement of capital on 2014-03-05

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

21/03/2521 March 2025 Change of details for John Mcateer as a person with significant control on 2025-03-18

View Document

20/03/2520 March 2025 Director's details changed for Mr John Mcateer on 2025-03-18

View Document

19/03/2519 March 2025 Director's details changed for Mr John Mcateer on 2025-03-18

View Document

19/03/2519 March 2025 Change of details for Mr John Mcateer as a person with significant control on 2025-03-18

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Satisfaction of charge SC1639370002 in full

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Director's details changed for Mr John Mcateer on 2006-09-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 15 QUEEN STREET EDINBURGH EH2 1JE

View Document

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1639370002

View Document

23/09/1723 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCATEER / 31/03/2016

View Document

31/03/1631 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET MCLENNAN

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MS SILVIA BORDONI

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT 6, BLAIRTUMMOCK PLACE PANORAMA BUSINESS VILLAGE GLASGOW G33 4EN

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 SHARE DRAFT AGREEMENT APPROVED 25/01/2014

View Document

20/02/1420 February 2014 SHARE DRAFT AGREEMENT APPROVED 16/01/2014

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCATEER / 31/12/2010

View Document

11/04/1111 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCATEER / 31/12/2010

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCATEER / 09/03/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY MCGHEE / 09/03/2010

View Document

29/03/1029 March 2010 SECRETARY APPOINTED MRS MARGARET ANN MCLENNAN

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA MCGHEE

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MCATEER

View Document

23/03/1023 March 2010 SECRETARY APPOINTED MRS PATRICIA MARY MCGHEE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/06/082 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ROBERT OWEN SCHOOL BUILDING (LOWER LEVEL), MEW LANARK MILLS LANARK SOUTH LANARKSHIRE ML11 9DP

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: BRANDON HOUSE 23-25 BRANDON STREET HAMILTON SOUTH LANARKSHIRE ML3 6DA

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: PHOENIX HOUSE STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE, ML3 7XA

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED CHARTEX SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/07/9611 July 1996 PARTIC OF MORT/CHARGE *****

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 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