About

Registered Number: 07936020
Date of Incorporation: 03/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Fourth Floor, 1 All Saints Street, Bristol, BS1 2LZ,

 

Creditcall Group Ltd was registered on 03 February 2012, it's status is listed as "Active". This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEXTON, Kyle 01 March 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 September 2020
MR04 - N/A 16 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 December 2019
AA01 - Change of accounting reference date 13 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 11 January 2019
AA01 - Change of accounting reference date 30 November 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP03 - Appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 11 January 2017
MR01 - N/A 15 November 2016
TM01 - Termination of appointment of director 27 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 08 May 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 19 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 21 January 2013
AA01 - Change of accounting reference date 08 January 2013
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.