CREDIT DATA RESEARCH LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

28/01/2528 January 2025 Registered office address changed from 1st Floor , 18 Devonshire Row London EC2M 4RH England to 14 Austin Friars 14 Austin Friars London EC2N 2HE on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from 14 Austin Friars 14 Austin Friars London EC2N 2HE England to 14 Austin Friars London EC2N 2HE on 2025-01-28

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Jacob Slavin Grotta as a director on 2024-06-27

View Document

01/07/241 July 2024 Appointment of Mr Andrew James Bockelman as a director on 2024-06-27

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

14/01/2414 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to 1st Floor , 18 Devonshire Row London EC2M 4RH on 2022-09-23

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with updates

View Document

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-09-03

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNALISA GHERARDI

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA GHERARDI

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO GHERARDI

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SLAVIN GROTTA / 11/01/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDERICO CIAMPOLINI / 11/01/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO CHERUBINI / 11/01/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSIO BALDUINI / 11/01/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALESSIO BALDUINI / 11/01/2019

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO GHERARDI

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR ALESSIO BALDUINI / 20/09/2018

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED ENRICO LODI

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED SARA COSTANTINI

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR FEDERICO CIAMPOLINI

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED LEA VERDIN CARTY

View Document

24/08/1824 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2017

View Document

23/08/1823 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/03/16

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SLAVIN GROTTA / 15/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO CHERUBINI / 15/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SLAVIN GROTTA / 15/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSIO BALDUINI / 15/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACOB SLAVIN GROTTA / 11/11/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / UMBERTO CHERUBINI / 11/11/2015

View Document

20/10/1520 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 30001

View Document

07/10/157 October 2015 DIRECTOR APPOINTED UMBERTO CHERUBINI

View Document

07/10/157 October 2015 18/09/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED JACOB SLAVIN GROTTA

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLAND

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR ALESSIO BALDUINI

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR KRISHNA BILTOO

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 ALTER ARTICLES 22/03/2014

View Document

03/04/143 April 2014 ARTICLES OF ASSOCIATION

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

26/04/1326 April 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