CREDOX LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/1923 April 2019 First Gazette notice for compulsory strike-off

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

18/04/1918 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/11/1626 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/03/148 March 2014 PREVEXT FROM 31/01/2014 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/02/1415 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/05/129 May 2012 DISS40 (DISS40(SOAD))

View Document

08/05/128 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 6-8 MITCHAM ROAD TOOTING LONDON SW17 9NA

View Document

09/02/109 February 2010 DIRECTOR APPOINTED IQBAL NAZ

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL NAZ / 09/02/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/02/109 February 2010 21/01/10 STATEMENT OF CAPITAL GBP 1

View Document

12/01/1012 January 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