Advanced company searchLink opens in new window

CREDU CHARITY LTD

Company number 08612175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 18 November 2023
03 Jul 2023 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to 5th Floor Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 3 July 2023
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 18 November 2022
13 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
30 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 LIQ02 Statement of affairs
26 Nov 2020 AD01 Registered office address changed from 33a Esplanade Porthcawl CF36 3YR Wales to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 26 November 2020
24 Aug 2020 TM01 Termination of appointment of Mark Bryant as a director on 24 August 2020
24 Aug 2020 AP01 Appointment of Mr Mark Bryant as a director on 24 February 2020
27 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
05 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
03 Dec 2018 TM01 Termination of appointment of Jeannette Mclellan as a director on 3 December 2018
03 Dec 2018 TM01 Termination of appointment of Stuart Bentley as a director on 3 December 2018
26 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
26 Jul 2018 AD01 Registered office address changed from 18 Mary Street Porthcawl Bridgend CF36 3YA to 33a Esplanade Porthcawl CF36 3YR on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Barrie Graeme Metcalf as a director on 26 July 2018
26 Jul 2018 AP03 Appointment of Mrs Norah Clarke as a secretary on 26 July 2018
26 Jul 2018 TM02 Termination of appointment of Jayne Elizabeth Bowden as a secretary on 26 July 2018
26 Jul 2018 TM01 Termination of appointment of Claire Louise Godfrey as a director on 23 July 2018