CREDITSCRIPT (UK) LTD.

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Compulsory strike-off action has been discontinued

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

24/08/2424 August 2024 Termination of appointment of Robert Edwin John Savage as a director on 2024-08-01

View Document

24/08/2424 August 2024 Termination of appointment of Michael Arnaldi as a director on 2024-08-01

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/04/2320 April 2023 Cessation of Justin Farr-Jones as a person with significant control on 2018-01-31

View Document

20/04/2320 April 2023 Notification of Creditscript Holdings Limited as a person with significant control on 2018-01-31

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 01/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 01/02/2020

View Document

06/01/206 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 1308477

View Document

30/12/1930 December 2019 30/12/19 STATEMENT OF CAPITAL GBP 1209977

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 11 SOUTHWICK MEWS LONDON W2 1JG ENGLAND

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNALDI / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWIN JOHN SAVAGE / 13/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN FARR-JONES / 13/11/2019

View Document

17/06/1917 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 SECOND FILED SH01 - 30/11/18 STATEMENT OF CAPITAL GBP 743101

View Document

28/12/1828 December 2018 28/12/18 STATEMENT OF CAPITAL GBP 802198

View Document

26/12/1826 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 743101

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR MICHAEL ARNALDI

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR ROBERT EDWIN JOHN SAVAGE

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM CANARY WHARF TOWER, LEVEL 39 ONE CANADA SQUARE LONDON E14 5AB ENGLAND

View Document

03/02/183 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/02/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNALDI

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN FARR-JONES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR AISSA SUDALLY

View Document

09/01/189 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR. JUSTIN FARR-JONES

View Document

02/01/182 January 2018 PREVSHO FROM 31/07/2018 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED DK INTERNATIONAL SOLUTIONS LTD CERTIFICATE ISSUED ON 15/11/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MISS AISSA SUDALLY

View Document

14/11/1714 November 2017 NOTIFICATION OF PSC STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O CODDAN CPM 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR MICHAEL ARNALDI

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR DMITRY OSTAPCHUK

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1529 July 2015 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