Advanced company searchLink opens in new window

CREDHEDZ LIMITED

Company number 05744972

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)
28 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
23 Feb 2024 AD01 Registered office address changed from 1 Brooklyn Wrington Bristol North Somerset BS40 5LJ England to 32 Rickyard Road, Wrington. Bristol 32 Rickyard Road Wrington Bristol BS40 5RR on 23 February 2024
17 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Nov 2023 AD01 Registered office address changed from Kitsilano Broad Street Wrington Bristol BS40 5LD England to 1 Brooklyn Wrington Bristol North Somerset BS40 5LJ on 14 November 2023
29 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
20 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
05 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
29 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Aug 2020 CH03 Secretary's details changed for Director John James Joseph Mcnulty on 20 January 2018
06 Aug 2020 CH01 Director's details changed for Director Richard Gary Williams on 20 January 2018
06 Aug 2020 CH01 Director's details changed for Director John James Joseph Mcnulty on 20 January 2018
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
05 Mar 2018 AD01 Registered office address changed from 45 Parton Street Liverpool Merseyside L6 3AN to Kitsilano Broad Street Wrington Bristol BS40 5LD on 5 March 2018
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
13 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 200