Advanced company searchLink opens in new window

CREDITFORCE LIMITED

Company number 01396268

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
09 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
19 May 2023 AD01 Registered office address changed from Borrough Court Offices 8 & 9, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS England to Offices 8 & 9 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 19 May 2023
19 May 2023 AD01 Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Borrough Court Offices 8 & 9, Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 19 May 2023
15 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
01 Apr 2022 CH01 Director's details changed for Mr Stuart David Maddison on 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Jun 2021 AA Full accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
17 Mar 2021 PSC04 Change of details for Mr Malcolm Cohen as a person with significant control on 27 May 2020
14 Jul 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CH03 Secretary's details changed for Ms Joanna Ploszynska on 3 June 2020
04 Jun 2020 AD03 Register(s) moved to registered inspection location 41 Burmester Road London SW17 0JN
03 Jun 2020 AD02 Register inspection address has been changed to 41 Burmester Road London SW17 0JN
02 Jun 2020 AD01 Registered office address changed from Suite 626 Regus Westminster Business Centre 50 Broadway London SW1H 0RG England to 22 Chancery Lane London WC2A 1LS on 2 June 2020
28 May 2020 PSC04 Change of details for Mr Shane Michael Crooks as a person with significant control on 11 December 2019
28 May 2020 PSC01 Notification of Shane Michael Crooks as a person with significant control on 11 December 2019
28 May 2020 PSC07 Cessation of Edward Terence Kerr as a person with significant control on 11 December 2019
17 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
31 Jul 2019 AA Full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
21 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
04 Sep 2018 TM01 Termination of appointment of Andrew Marcus Fox as a director on 3 September 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association