Advanced company searchLink opens in new window

CREDFELD LIMITED

Company number 04390765

Filter by category

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)
07 May 2024 CS01 Confirmation statement made on 8 March 2024 with updates
13 Feb 2024 MR01 Registration of charge 043907650001, created on 12 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
15 Mar 2023 PSC07 Cessation of William Joseph Reynolds as a person with significant control on 14 May 2021
14 Feb 2023 AD01 Registered office address changed from Unit 7 Kiln Acre Wickham Road Fareham PO16 7JS United Kingdom to Unit 13 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 14 February 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
29 Mar 2022 PSC04 Change of details for Mr William Joseph Reynolds as a person with significant control on 29 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jul 2021 TM01 Termination of appointment of William Joseph Reynolds as a director on 14 May 2021
16 Jun 2021 AD01 Registered office address changed from Unit 13 Hamble Yacht Services Port Hamble Satchell Lane Hamble Southampton Hampshire SO31 4QD to Unit 7 Kiln Acre Wickham Road Fareham PO16 7JS on 16 June 2021
04 May 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
05 Mar 2018 CH01 Director's details changed for Mr Simon David Vine on 5 March 2018
05 Mar 2018 CH01 Director's details changed for Mr William Joseph Reynolds on 5 March 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 PSC01 Notification of Simon Vine as a person with significant control on 1 April 2017
20 Nov 2017 PSC04 Change of details for Mr William Joseph Reynolds as a person with significant control on 1 April 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates