Advanced company searchLink opens in new window

CREDITINCOME INVESTMENTS (NO 3) LIMITED

Company number 11881626

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)
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Jan 2024 AA Accounts for a small company made up to 31 March 2023
08 Aug 2023 CH01 Director's details changed for Mr James William Jeremy Ritblat on 1 August 2023
20 Jun 2023 CH01 Director's details changed for Sir John Ritblat on 25 May 2023
20 Jun 2023 CH01 Director's details changed for Mr James William Jeremy Ritblat on 25 May 2023
20 Jun 2023 CH01 Director's details changed for Mr Michael George Cohen on 25 May 2023
25 May 2023 PSC05 Change of details for Creditincome Limited as a person with significant control on 24 May 2023
23 May 2023 AD01 Registered office address changed from C/O Landau Baker Ltd. Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 23 May 2023
27 Apr 2023 PSC05 Change of details for Creditincome Limited as a person with significant control on 27 April 2023
23 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
04 Jan 2022 AA Accounts for a small company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
15 May 2019 AP01 Appointment of Mr James William Jeremy Ritblat as a director on 1 May 2019
14 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-14
  • GBP 100