CREDULUM LTD

Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Mr John Shirlow as a person with significant control on 2025-09-01

View Document

09/09/259 September 2025 NewRegistered office address changed from 5 Brayford Square Stepney Green London E1 0SG England to 22E Oak End Way Gerrards Cross SL9 8BR on 2025-09-09

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/10/236 October 2023 Cessation of Peejay Eboigbe-Oseojie as a person with significant control on 2023-06-18

View Document

04/10/234 October 2023 Notification of John Shirlow as a person with significant control on 2023-06-18

View Document

04/10/234 October 2023 Termination of appointment of Peejay Eboigbe-Oseojie as a director on 2023-09-28

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

15/05/2215 May 2022 Director's details changed for Mr Peejay Eboigbe-Oseojie on 2022-05-03

View Document

15/05/2215 May 2022 Cessation of Peejay Eboigbe-Oseoje as a person with significant control on 2022-03-18

View Document

13/05/2213 May 2022 Change of details for Mr Peejay Eboigbe-Oseojie as a person with significant control on 2021-02-08

View Document

13/05/2213 May 2022 Notification of Peejay Eboigbe-Oseoje as a person with significant control on 2022-03-06

View Document

12/05/2212 May 2022 Registered office address changed from 98 Midhurst Gardens Uxbridge UB10 9DW England to 5 Brayford Square London E1 0SG on 2022-05-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 22E OAK END WAY GERRARDS CROSS SL9 8BR ENGLAND

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUBUKOLA ARAMIDE OKEYALE

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR PEEJAY EBOIGBE-OSEOJIE

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 CESSATION OF PEEJAY EBOIGBE-OSEOJIE AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED OLUBUKOLA ARAMIDE OKEYALE

View Document

28/07/2028 July 2020 COMPANY NAME CHANGED ROYOLEHAJJ & UMRAH INT'L LIMITED CERTIFICATE ISSUED ON 28/07/20

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR PEEJAY EBOIGBE-OSEOJIE

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEEJAY EBOIGBE-OSEOJIE

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 255 OLD KENT ROAD LONDON SE1 5LU UNITED KINGDOM

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR RASHIDAT AYORIDE

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR RASHIDAT AYORINDE

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS RASHIDAT ABISOLA AYORINDE

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS RASHIDAT ABISOLA AYORIDE

View Document

12/03/2012 March 2020 CESSATION OF SAIDI ADEBAYO AYORINDE AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SAIDI AYORIDE

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR SAIDI ADEBAYO AYORIDE / 25/03/2019

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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