CREDOSTAR DEVELOPMENT LTD.

Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

16/05/2416 May 2024 Accounts for a dormant company made up to 2024-02-28

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/04/2322 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

10/04/2310 April 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Suite 132, 19, Lever Street Manchester M1 1BY England to Wilsons Park C/O Mas Monsall Road Manchester Greater Manchester M40 8WN on 2021-07-01

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/07/1914 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MS VALENTYNA SHARAPAIEVA / 03/08/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/07/173 July 2017 CORPORATE SECRETARY APPOINTED STANLEY CARTER SECRETARIES LIMITED

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY STANLEY CUNNINGHAM LLP

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 19, WOODCOCK COURT WATERS EDGE BUSINESS PARK, MODWEN RD ROOM 1 SALFORD M5 3EZ GREAT BRITAIN

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM SUITE 132, LEVER STREET MANCHESTER M1 1BY ENGLAND

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED STANLEY CUNNINGHAM LLP

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JR

View Document

01/03/151 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MS VALENTYNA SHARAPAIEVA

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR EUROINTER AG

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR YOUNGSAM KIM

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY BRIDGEPOINT AG

View Document

28/02/1428 February 2014 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