Advanced company searchLink opens in new window

CREDAS TECHNOLOGIES LTD.

Company number 10429398

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)
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
  • GBP 99