CREDENT FINSERV LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with updates

View Document

22/07/2422 July 2024 Cessation of Amit Agarwal as a person with significant control on 2024-04-01

View Document

22/07/2422 July 2024 Termination of appointment of Amit Agarwal as a director on 2024-04-01

View Document

18/06/2418 June 2024 Certificate of change of name

View Document

28/03/2428 March 2024 Change of details for Amit Agarwal as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Change of details for Sumit Agarwal as a person with significant control on 2024-03-26

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

20/04/2320 April 2023 Notification of Amit Agarwal as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Change of details for Sumit Agarwal as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Appointment of Amit Agarwal as a director on 2023-04-19

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

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

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / SUMIT AGARWAL / 04/08/2020

View Document

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

04/01/204 January 2020 PSC'S CHANGE OF PARTICULARS / SUMIT AGARWAL / 29/10/2019

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

04/01/204 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMIT AGARWAL / 29/10/2019

View Document

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

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

31/12/1831 December 2018 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