CR EDIT 360 GLOBAL LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021 Statement of capital on 2021-10-07

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

12/06/2112 June 2021

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/08/1912 August 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/08/1912 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/08/1912 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/08/1912 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED RYAN D ROBINSON

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SALTZMAN

View Document

10/11/1710 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

10/11/1710 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

10/11/1710 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

10/11/1710 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/10/1716 October 2017 APPROVAL OF ACCOUNTS 25/09/2017

View Document

16/10/1716 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

29/06/1629 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

17/05/1617 May 2016 05/02/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

11/02/1611 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN MCGHEE

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JENKING

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY JENKING

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR MICHAEL A SALTZMAN

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SHIELDS

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS GITTE SCHJOTZ

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR SAJEEV JESUDAS

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK SHIELDS / 10/04/2015

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CAMPBELL KIRBY / 09/04/2015

View Document

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 12/09/13 STATEMENT OF CAPITAL GBP 900.00

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MARK SHIELDS

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED IAIN MCGHEE

View Document

17/05/1317 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED NPSL LTD CERTIFICATE ISSUED ON 24/02/12

View Document

23/08/1123 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/08/1123 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIRBY / 08/04/2009

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9LQ

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 COMPANY NAME CHANGED NETPROFIT SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/04/9916 April 1999 ADOPT MEM AND ARTS 09/04/99

View Document

16/04/9916 April 1999 COMPANY NAME CHANGED VISUALSCALE LIMITED CERTIFICATE ISSUED ON 19/04/99

View Document

30/03/9930 March 1999 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