CREDIBBLE LIMITED

Bank Chambers Bank Chambers, Stockport, SK1 1AR, England
StatusACTIVE
Company No.09511750
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

CREDIBBLE LIMITED is an active private limited company with number 09511750. It was incorporated 9 years, 3 months, 10 days ago, on 26 March 2015. The company address is Bank Chambers Bank Chambers, Stockport, SK1 1AR, England.



Company Fillings

Confirmation statement with updates

Date: 28 Jun 2024

Action Date: 09 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-09

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2024

Action Date: 31 May 2024

Category: Capital

Type: SH01

Date: 2024-05-31

Capital : 257,516.0000 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2024

Action Date: 07 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-07

Old address: Unit 2 Unit2, 33 High Road Leyton London E10 5PW England

New address: Bank Chambers Market Place Stockport SK1 1AR

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Credit Score Technologies Ltd

Notification date: 2024-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadeem Amin

Termination date: 2024-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nadeem Amin

Cessation date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Meecham

Appointment date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-19

Psc name: Mr Nadeem Mohammad Amin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-22

Old address: Rainham House Manor Way Rainham RM13 8RH England

New address: Unit 2 Unit2, 33 High Road Leyton London E10 5PW

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2020

Action Date: 12 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-12

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: Plexal - Credibble 14 East Bay Lane London E15 2GW England

New address: Rainham House Manor Way Rainham RM13 8RH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: Rainham House Ukcg Manor Way Rainham RM13 8RH England

New address: Plexal - Credibble 14 East Bay Lane London E15 2GW

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Jan 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Mr Nadeem Mohammad Amin

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-11

Officer name: Mr Nadeem Amin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 145/147 Hatfield Road St. Albans AL1 4JY England

New address: Rainham House Ukcg Manor Way Rainham RM13 8RH

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: Brooksman Accounting 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY England

New address: 145/147 Hatfield Road St. Albans AL1 4JY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE & PARTNERS GLA TRUSTEE LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:07586905
Status:ACTIVE
Category:Private Limited Company

FIRST AID SKILLS TRAINING NORTH WEST LIMITED

34 HINDSFORD BRIDGE MEWS,MANCHESTER,M46 9QZ

Number:11509479
Status:ACTIVE
Category:Private Limited Company

GACINTERIM LTD

3 AUGHNAHOY ROAD,BALLYMENA,BT44 8BU

Number:NI620362
Status:ACTIVE
Category:Private Limited Company

NBG FINANCE (DOLLAR) PLC

75 KING WILLIAM STREET,LONDON,EC4N 7BE

Number:06509890
Status:ACTIVE
Category:Public Limited Company

RBD TRANSPORT LTD

UNIT 6,MANCHESTER,M12 5BT

Number:11675913
Status:ACTIVE
Category:Private Limited Company

SKYTEC LIMITED

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:09275772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source