MY CREDIT CONTROLLERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2025-01-13

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Change of details for Miss Samantha White as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Termination of appointment of Stuart Antony Elmes as a director on 2025-01-13

View Document

20/01/2520 January 2025 Termination of appointment of Martin Clement Davies as a director on 2025-01-13

View Document

20/01/2520 January 2025 Cessation of Martin Clement Davies as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Cessation of Stuart Antony Elmes as a person with significant control on 2025-01-13

View Document

20/01/2520 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Change of details for Mr Stuart Antony Elmes as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Registered office address changed from Greetwell Place Lime Kiln Way Lincoln LN2 4US England to Mccue House 70 Wilton Road, Wilton Road Industrial Estate Humberston Grimsby DN36 4AW on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Dr Martin Clement Davies as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Change of details for Miss Samantha White as a person with significant control on 2024-11-01

View Document

25/11/2425 November 2024 Secretary's details changed for Samantha White on 2024-11-01

View Document

25/11/2425 November 2024 Director's details changed for Mr Stuart Antony Elmes on 2024-11-01

View Document

25/11/2425 November 2024 Director's details changed for Samantha White on 2024-11-01

View Document

25/11/2425 November 2024 Director's details changed for Dr Martin Clement Davies on 2024-11-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

15/04/2115 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

17/04/2017 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

21/03/1821 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA WHITE / 05/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CLEMENT DAVIES / 05/09/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTONY ELMES / 05/09/2017

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA WHITE / 05/09/2017

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM ATLAS BUILDING 68 STIRLING WAY PAPWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 3GY

View Document

25/09/1525 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/09/1320 September 2013 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