About

Registered Number: 07820938
Date of Incorporation: 24/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Epsilon House Alphagate Drive, Denton, Manchester, M34 3SH

 

Having been setup in 2011, Cost Reduction Agency Ltd has its registered office in Manchester, it's status is listed as "Active". This organisation does not have any directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 26 March 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 08 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 04 January 2018
AA - Annual Accounts 17 June 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 22 April 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 09 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
AA - Annual Accounts 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AD01 - Change of registered office address 21 January 2015
MR04 - N/A 17 June 2014
MR04 - N/A 05 June 2014
MR04 - N/A 05 June 2014
DISS40 - Notice of striking-off action discontinued 02 April 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AD01 - Change of registered office address 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 19 August 2013
SH01 - Return of Allotment of shares 10 January 2013
AR01 - Annual Return 04 December 2012
AA01 - Change of accounting reference date 03 December 2012
AP01 - Appointment of director 13 November 2012
RESOLUTIONS - N/A 18 October 2012
AP01 - Appointment of director 17 October 2012
RESOLUTIONS - N/A 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
SH01 - Return of Allotment of shares 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AP01 - Appointment of director 22 March 2012
SH01 - Return of Allotment of shares 15 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AP01 - Appointment of director 19 January 2012
RESOLUTIONS - N/A 08 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2012
SH01 - Return of Allotment of shares 08 January 2012
AP01 - Appointment of director 08 January 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
NEWINC - New incorporation documents 24 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2012 Fully Satisfied

N/A

Debenture 27 January 2012 Fully Satisfied

N/A

Debenture 21 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.