About

Registered Number: 04448581
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Crest House, 102-104 Church Road, Teddington, Middlesex, TW11 8PY

 

Credit Uk Ltd was founded on 28 May 2002, it's status is listed as "Active". The business has no directors. We don't 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
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 26 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 04 March 2013
AD04 - Change of location of company records to the registered office 04 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
RESOLUTIONS - N/A 03 December 2009
SH01 - Return of Allotment of shares 30 November 2009
SH01 - Return of Allotment of shares 30 November 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 23 June 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
363a - Annual Return 25 June 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 25 July 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 19 June 2003
225 - Change of Accounting Reference Date 18 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.