- Company Overview for CREDITSPRING LIMITED (10690814)
- Filing history for CREDITSPRING LIMITED (10690814)
- People for CREDITSPRING LIMITED (10690814)
- More for CREDITSPRING LIMITED (10690814)
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) |
---|---|---|---|
09 Apr 2025 | CS01 | Confirmation statement made on 26 March 2025 with updates | |
09 Apr 2025 | PSC05 | Change of details for Inclusive Finance Limited as a person with significant control on 15 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from Office a 1st Floor South 75 Davies St London W1K 5JN England to 119 Wardour Street First Floor London W1F 0UW on 30 January 2025 | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
01 Nov 2022 | PSC05 | Change of details for Inclusive Finance Limited as a person with significant control on 28 October 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from Studio 4:18 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to Office a 1st Floor South 75 Davies St London W1K 5JN on 1 November 2022 | |
11 Apr 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 May 2020 | PSC05 | Change of details for Inclusive Finance Limited as a person with significant control on 11 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
21 Apr 2020 | AD01 | Registered office address changed from 5.19 Grand Union Studios 332 Ladbroke Grove London W10 5AD to Studio 4:18 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 21 April 2020 | |
21 Apr 2020 | TM01 | Termination of appointment of Aravind Chandrasekaran as a director on 31 January 2020 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
14 Mar 2018 | PSC07 | Cessation of Aravind Chandrasekaran as a person with significant control on 7 July 2017 | |
14 Mar 2018 | PSC07 | Cessation of Neil Kadagathur as a person with significant control on 7 July 2017 | |
14 Mar 2018 | PSC02 | Notification of Inclusive Finance Limited as a person with significant control on 7 July 2017 | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |