Advanced company searchLink opens in new window

CREDITIN LIMITED

Company number 09739893

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)
10 May 2018 PSC02 Notification of Fintier Finance Limited as a person with significant control on 30 April 2018
10 May 2018 PSC09 Withdrawal of a person with significant control statement on 10 May 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-23
11 Apr 2018 CH01 Director's details changed for Mrs Shulamit Salant on 11 April 2018
24 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
07 Jun 2017 AA Total exemption full accounts made up to 31 July 2016
08 Mar 2017 TM01 Termination of appointment of Jonathan Mark Rosenblatt as a director on 3 March 2017
22 Feb 2017 TM01 Termination of appointment of Serge Cantacuzène as a director on 1 May 2016
22 Feb 2017 CH01 Director's details changed for Mr Serge Michel Cantacuzene on 1 October 2016
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
24 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
24 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
03 Oct 2016 AP01 Appointment of Serge Michel Cantacuzene as a director on 19 August 2015
28 Sep 2016 CH01 Director's details changed
28 Sep 2016 CH01 Director's details changed for Jonathan Mark Rosenblatt on 27 September 2016
28 Sep 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Uk House 180 Oxford Street London W1D 1NN on 28 September 2016
26 Aug 2016 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 August 2016
09 Nov 2015 AP01 Appointment of Jonathan Mark Rosenblatt as a director on 1 September 2015
24 Aug 2015 AP01 Appointment of Shulamit Salant as a director on 19 August 2015
24 Aug 2015 TM01 Termination of appointment of Richard Michael Bursby as a director on 19 August 2015
24 Aug 2015 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 19 August 2015
24 Aug 2015 AP01 Appointment of Serge Cantacuzène as a director on 19 August 2015
24 Aug 2015 TM01 Termination of appointment of Huntsmoor Limited as a director on 19 August 2015
24 Aug 2015 AA01 Current accounting period shortened from 31 August 2016 to 31 July 2016