CS01 |
Confirmation statement with updates 2023-11-28
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed credent management LIMITEDcertificate issued on 12/12/23
filed on: 12th, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2023-12-05
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Linen Hall Suite 322 162-168 Regent St Soho, London W1B 5TB United Kingdom to The Mille River Suite 3rd Floor 1000 Great West Road Brentford TW8 9DW on 2023-12-09
filed on: 9th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, November 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-28
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-28
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-09-30 to 2020-03-31
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-27
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-11-27
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-11-27
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-05-20
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-14
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-12-14
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-14
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-14
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-13
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-21
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, September 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2017-09-19: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|