- Company Overview for CREDIT REPORTS (UK) LIMITED (08807751)
- Filing history for CREDIT REPORTS (UK) LIMITED (08807751)
- People for CREDIT REPORTS (UK) LIMITED (08807751)
- More for CREDIT REPORTS (UK) LIMITED (08807751)
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) |
---|---|---|---|
25 Apr 2025 | AA | Micro company accounts made up to 31 December 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
08 Jul 2024 | PSC04 | Change of details for Neil James Walkden as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
07 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
14 Jun 2022 | PSC04 | Change of details for Neil James Walkden as a person with significant control on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 14 June 2022 | |
14 Jun 2022 | CH03 | Secretary's details changed for Vijay Sharma on 14 June 2022 | |
20 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from 3rd Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 22 February 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates |