KREDO IT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTermination of appointment of Marilyn Angela Brewster as a secretary on 2025-10-01

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 SECRETARY APPOINTED MRS MARILYN ANGELA BREWSTER

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BREWSTER

View Document

30/12/1530 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / DR JAMES LEONARD BREWSTER / 01/10/2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 13 HYDE PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5BT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM FLAT 3, 51 TACHBROOK STREET LEAMINGTON SPA WARWICKSHIRE CV31 3BW UNITED KINGDOM

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN HOWE / 28/01/2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM FLAT 2, 151 HYDETHORPE RD BALHAM GREATER LONDON SW120JG

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information