- Company Overview for CREDAS TECHNOLOGIES LTD. (10429398)
- Filing history for CREDAS TECHNOLOGIES LTD. (10429398)
- People for CREDAS TECHNOLOGIES LTD. (10429398)
- Charges for CREDAS TECHNOLOGIES LTD. (10429398)
- Registers for CREDAS TECHNOLOGIES LTD. (10429398)
- More for CREDAS TECHNOLOGIES LTD. (10429398)
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) |
---|---|---|---|
22 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from Tec Marina Terra Nova Way Penarth Vale of Glamorgan CF64 1SA Wales to The Maltings East Tyndall Street Cardiff Bay CF24 5EA on 1 October 2020 | |
13 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
29 Oct 2019 | AD02 | Register inspection address has been changed from Swatton Barn Badbury Swindon SN4 0EU England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW | |
28 Oct 2019 | PSC05 | Change of details for Frs Contractor Solutions Ltd. as a person with significant control on 15 October 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Dec 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
12 Sep 2017 | TM01 | Termination of appointment of Joel Alexander Edward Emerson as a director on 5 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Stewart Charles Noakes as a director on 5 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Rhys Thomas David as a director on 5 September 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Unit 1E Hepworth Park Coedcae Lane Pontyclun CF72 9HG United Kingdom to Tec Marina Terra Nova Way Penarth Vale of Glamorgan CF64 1SA on 29 August 2017 | |
21 Nov 2016 | AD03 | Register(s) moved to registered inspection location Swatton Barn Badbury Swindon SN4 0EU | |
18 Nov 2016 | AD02 | Register inspection address has been changed to Swatton Barn Badbury Swindon SN4 0EU | |
27 Oct 2016 | AP01 | Appointment of Mr Ian Wilkins as a director on 14 October 2016 | |
14 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-14
|