KREDO CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

19/08/2419 August 2024 Director's details changed for Mr Stephen Thomas on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Mr Andrew John Parker as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Change of details for Mr Stephen Thomas as a person with significant control on 2024-08-19

View Document

19/08/2419 August 2024 Registered office address changed from Midway House Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ United Kingdom to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr Andrew John Parker on 2024-08-19

View Document

16/04/2416 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Stephen Thomas as a person with significant control on 2023-10-17

View Document

21/11/2321 November 2023 Director's details changed for Mr Stephen Thomas on 2023-10-17

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/12/2218 December 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Andrew John Parker on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Andrew John Parker as a person with significant control on 2021-08-09

View Document

08/12/208 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PARKER

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN THOMAS

View Document

23/04/2023 April 2020 CESSATION OF PHILIP HICKS AS A PSC

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HICKS

View Document

06/04/206 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/2013 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/2011 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 50

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP HICKS / 01/08/2018

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

06/12/186 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/09/183 September 2018 DIRECTOR APPOINTED MR ANDREW JOHN PARKER

View Document

29/08/1829 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 100

View Document

29/08/1829 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 51

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR STEPHEN THOMAS

View Document

03/08/183 August 2018 01/08/18 STATEMENT OF CAPITAL GBP 26

View Document

18/10/1718 October 2017 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