CREDIT REPORTS (UK) LIMITED - IPSWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type micro entity. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-12-09 View Report
Persons with significant control. Change date: 2022-06-14. Psc name: Neil James Walkden. 2022-06-14 View Report
Address. Old address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom. New address: Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ. Change date: 2022-06-14. 2022-06-14 View Report
Officers. Officer name: Vijay Sharma. Change date: 2022-06-14. 2022-06-14 View Report
Accounts. Accounts type micro entity. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-12-09 View Report
Accounts. Accounts type micro entity. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Accounts. Accounts type micro entity. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type micro entity. 2019-08-12 View Report
Address. Change date: 2019-07-17. New address: Second Floor 123 Aldersgate Street London EC1A 4JQ. Old address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Accounts. Accounts type micro entity. 2018-08-14 View Report
Address. Change date: 2018-02-22. Old address: 3rd Floor 120 Moorgate London EC2M 6UR. New address: Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR. 2018-02-22 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Accounts. Accounts type micro entity. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type micro entity. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type micro entity. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-05-01 View Report
Officers. Officer name: Vijay Sharma. Change date: 2014-09-01. 2015-04-26 View Report
Officers. Change date: 2014-09-01. Officer name: Vijay Sharma. 2015-04-26 View Report
Address. Change date: 2015-04-26. Old address: Curzon House 64 Clifton Street London EC2A 4HB England. New address: 3Rd Floor 120 Moorgate London EC2M 6UR. 2015-04-26 View Report
Gazette. Gazette filings brought up to date. 2015-04-22 View Report
Gazette. Gazette notice compulsory. 2015-04-21 View Report
Incorporation. Capital: GBP 100 2013-12-09 View Report