Advanced company searchLink opens in new window

CREDITIN LIMITED

Company number 09739893

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
25 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
10 May 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2021 PSC07 Cessation of Fintier Finance Limited as a person with significant control on 9 August 2019
29 Jun 2020 PSC05 Change of details for Fintier Capital Limited as a person with significant control on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020
20 May 2020 AP01 Appointment of Mr Dani Peretz as a director on 1 May 2020
20 May 2020 TM01 Termination of appointment of Shulamit Salant as a director on 1 May 2020
14 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 9 August 2019
16 Aug 2019 PSC02 Notification of Fintier Capital Limited as a person with significant control on 9 August 2019
09 Aug 2019 TM01 Termination of appointment of Serge Michel Cantacuzène as a director on 23 July 2019
24 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 585,107
29 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 584,911
22 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
16 Jul 2018 AD03 Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW
16 Jul 2018 AD02 Register inspection address has been changed to 35 Ballards Lane London N3 1XW
11 Jun 2018 CH01 Director's details changed for Mr Serge Michel Cantacuzene on 11 June 2018
14 May 2018 AA Total exemption full accounts made up to 31 July 2017