- Company Overview for CREDIT COMPLIANCE & RISK LIMITED (SC339577)
- Filing history for CREDIT COMPLIANCE & RISK LIMITED (SC339577)
- People for CREDIT COMPLIANCE & RISK LIMITED (SC339577)
- Insolvency for CREDIT COMPLIANCE & RISK LIMITED (SC339577)
- More for CREDIT COMPLIANCE & RISK LIMITED (SC339577)
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) |
---|---|---|---|
30 May 2022 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 22, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 30 May 2022 | |
16 Mar 2021 | AD01 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 16 March 2021 | |
11 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
14 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 4 November 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |