Advanced company searchLink opens in new window

CREDITOR TAX REBATES LTD

Company number 07111278

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)
13 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
01 Aug 2023 AD01 Registered office address changed from PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX England to PO Box Box 10 61 Victoria Road Surbiton KT6 4JX on 1 August 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
27 Apr 2023 TM01 Termination of appointment of Terence Franks as a director on 14 April 2023
19 Jan 2023 AA Micro company accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Jan 2023 CH01 Director's details changed for Mr Barrie Macdowell on 16 January 2023
29 Dec 2022 CERTNM Company name changed self directed education & administration LTD\certificate issued on 29/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-28
29 Dec 2022 AD01 Registered office address changed from PO Box 10 61 Victoria Road Victoria Road Surbiton KT6 4JX England to PO Box PO Box 10 61 Victoria Road Surbiton KT6 4JX on 29 December 2022
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with updates
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
13 Dec 2022 PSC07 Cessation of Terence Franks as a person with significant control on 13 December 2022
13 Dec 2022 AP01 Appointment of Mr Iain Clifford Stamp as a director on 13 December 2022
13 Dec 2022 PSC01 Notification of Iain Clifford Stamp as a person with significant control on 13 December 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
26 Aug 2022 AP01 Appointment of Mr Barrie Macdowell as a director on 24 August 2022
13 Jul 2022 CERTNM Company name changed uk innovative ti LTD\certificate issued on 13/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
13 Jul 2022 PSC01 Notification of Terence Franks as a person with significant control on 13 July 2022
13 Jul 2022 PSC07 Cessation of Iain Stamp as a person with significant control on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Iain Clifford Stamp as a director on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Kevin Gerald Stanford as a director on 13 July 2022
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 CS01 Confirmation statement made on 14 March 2022 with updates