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)
26 May 2022 AD01 Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to PO Box 10 61 Victoria Road Victoria Road Surbiton KT6 4JX on 26 May 2022
30 Mar 2022 AP01 Appointment of Mr Terence Franks as a director on 30 March 2022
30 Mar 2022 AP01 Appointment of Mr Kevin Gerald Stanford as a director on 30 March 2022
30 Mar 2022 TM01 Termination of appointment of Kevin James Harfield as a director on 30 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 PSC07 Cessation of Galaxy Funding Foundation as a person with significant control on 9 September 2021
26 Jul 2021 TM01 Termination of appointment of Charles Anthony Walker as a director on 23 July 2021
17 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
12 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 PSC01 Notification of Iain Stamp as a person with significant control on 3 March 2021
03 Dec 2020 AD01 Registered office address changed from Cs Insight Cox Lane Chessington KT9 1SD England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 3 December 2020
30 Nov 2020 AD01 Registered office address changed from The Threshing Barn Blendworth Lane Waterlooville PO8 0AA England to Cs Insight Cox Lane Chessington KT9 1SD on 30 November 2020
04 Nov 2020 PSC07 Cessation of Iain Clifford Stamp as a person with significant control on 21 October 2020
28 Oct 2020 PSC02 Notification of Galaxy Funding Foundation as a person with significant control on 21 October 2020
26 Aug 2020 CH01 Director's details changed for Mr Iain Clifford Stamp on 20 August 2020
26 Aug 2020 PSC04 Change of details for Mr Iain Clifford Stamp as a person with significant control on 20 August 2020
13 Aug 2020 AD01 Registered office address changed from The Cross Tree West Street Hambledon Waterlooville PO7 4SN England to The Threshing Barn Blendworth Lane Waterlooville PO8 0AA on 13 August 2020
06 Jul 2020 PSC01 Notification of Iain Clifford Stamp as a person with significant control on 1 June 2020
06 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 6 July 2020
06 Jul 2020 PSC07 Cessation of Zetland Corporate Services Limited as a person with significant control on 1 June 2020
23 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
16 Mar 2020 PSC02 Notification of Zetland Corporate Services Limited as a person with significant control on 6 April 2016
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 MR01 Registration of charge 071112780001, created on 27 April 2019
08 Apr 2019 AP01 Appointment of Mr Iain Stamp as a director on 8 April 2019