CREDO BUSINESS CONSULTING LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 12 ARTHUR STREET LONDON EC4R 9AB

View Document

17/01/2017 January 2020 CESSATION OF DECLAN KELLY AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENEO STRATEGY LIMITED

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN KELLY

View Document

19/07/1919 July 2019 CESSATION OF SIMON ANDREW HARRY BONES AS A PSC

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CORPORATE LLP MEMBER APPOINTED THE OPEN ROAD CONSULTANCY LIMITED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, LLP MEMBER TENEO BUSINESS CONSULTING LIMITED

View Document

14/12/1814 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CREDO GROUP LIMITED / 13/12/2018

View Document

14/12/1814 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TENEO BLUE RUBICON LIMITED / 13/12/2018

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER CREDO GROUP LIMITED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1731 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

18/08/1718 August 2017 CORPORATE LLP MEMBER APPOINTED CREDO GROUP LIMITED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR STRANACK

View Document

17/08/1717 August 2017 CORPORATE LLP MEMBER APPOINTED TENEO BLUE RUBICON LIMITED

View Document

17/08/1717 August 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CREDO GROUP LIMITED / 04/08/2017

View Document

17/08/1717 August 2017 CESSATION OF CHRISTOPHER EDWARD MOLLOY AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY NIXON

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MOLLOY

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ROBERT MATTHEWS

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW LOVERING

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STUART KEEPING

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, LLP MEMBER SIMON BONES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MOLLOY

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 LLP MEMBER APPOINTED ROBERT EDWARD MATTHEWS

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3382140001

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 ANNUAL RETURN MADE UP TO 20/07/15

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3382140001

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 ANNUAL RETURN MADE UP TO 20/06/14

View Document

14/08/1414 August 2014 ANNUAL RETURN MADE UP TO 20/07/14

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN WATERS

View Document

07/03/147 March 2014 LLP MEMBER APPOINTED TIMOTHY PETER JAMES NIXON

View Document

07/03/147 March 2014 LLP MEMBER APPOINTED MATTHEW LOVERING

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 LLP MEMBER APPOINTED STUART KEEPING

View Document

24/07/1324 July 2013 LLP MEMBER APPOINTED MR ALISTAIR BRUCE STRANACK

View Document

23/07/1323 July 2013 ANNUAL RETURN MADE UP TO 20/06/13

View Document

08/01/138 January 2013 SECOND FILING FOR FORM LLTM01

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 ANNUAL RETURN MADE UP TO 20/06/12

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, LLP MEMBER THOMAS COATES

View Document

20/06/1220 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / IAN WATERS / 15/06/2012

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 ANNUAL RETURN MADE UP TO 20/06/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW FORBES

View Document

30/11/1030 November 2010 LLP MEMBER APPOINTED MATTHEW ALEXANDER GUTHRIE FORBES

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 ANNUAL RETURN MADE UP TO 20/06/10

View Document

22/12/0922 December 2009 LLP MEMBER'S CHANGE OF PARTICULARS / IAN WATERS / 05/09/2009

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, 25 WELLINGTON STREET, LONDON, WC2E 7DA

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS SIMON BONES

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS IAN WATERS

View Document

19/02/0919 February 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

27/06/0827 June 2008 LLP MEMBER APPOINTED CHRISTOPHER EDWARD MOLLOY

View Document

20/06/0820 June 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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