Advanced company searchLink opens in new window

THE CREDIT CENTRE LIMITED

Company number 10077694

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)
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
31 May 2023 PSC05 Change of details for Amari Metals Limited as a person with significant control on 30 May 2023
15 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
06 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
20 Aug 2019 PSC05 Change of details for Amari Metals Limited as a person with significant control on 1 July 2018
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Oct 2018 CH01 Director's details changed for Mr Andrew Roberts on 1 October 2018
04 Oct 2018 CH03 Secretary's details changed for Ms Morag Hale on 1 October 2018
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from 25 High Street Cobham KT11 3DH England to Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP on 2 July 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 Mar 2018 PSC02 Notification of Amari Metals Limited as a person with significant control on 6 April 2016
22 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Aalco Metals Limited 25 High Street Cobham Surrey KT11 3DH United Kingdom to 25 High Street Cobham KT11 3DH on 22 March 2018
05 Oct 2017 AA Micro company accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
30 Jun 2016 TM01 Termination of appointment of Barry Andrew King as a director on 30 June 2016
30 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
07 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016