CREDO I.T. MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/1824 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1830 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 07/03/2017

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REV'D DAMIEN STEVEN ROBERT MEAD / 22/10/2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROY ANTHONY HIPKISS / 22/10/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY HIPKISS / 22/10/2014

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HOGARTH

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY NICHOLLS / 28/04/2014

View Document

23/07/1323 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
42 - 48
HIGH STREET, LYDD,
ROMNEY MARSH,
KENT.
TN29 9AN
UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HAMISH ANTHONY HOGARTH / 27/08/2011

View Document

04/08/114 August 2011 SECRETARY APPOINTED MR ROY ANTHONY HIPKISS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHEPHERD

View Document

30/12/1030 December 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

23/07/1023 July 2010 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