Download leads from Nexok and grow your business. Find out more

Creditcall Group Limited

Documents

Total Documents77
Total Pages514

Filing History

4 January 2021Full accounts made up to 31 December 2019
15 September 2020Registered office address changed from Merchants House North Wapping Road Bristol BS1 4RW to Fourth Floor 1 All Saints Street Bristol BS1 2LZ on 15 September 2020
16 June 2020Satisfaction of charge 079360200001 in full
3 February 2020Confirmation statement made on 3 February 2020 with no updates
17 December 2019Full accounts made up to 31 December 2018
13 August 2019Previous accounting period shortened from 1 March 2019 to 31 December 2018
5 March 2019Full accounts made up to 1 March 2018
12 February 2019Confirmation statement made on 3 February 2019 with no updates
11 January 2019Termination of appointment of Lars Dige Pedersen as a director on 20 December 2018
30 November 2018Previous accounting period shortened from 31 March 2018 to 1 March 2018
14 September 2018Appointment of Mr Vijay Sondhi as a director on 9 May 2018
14 September 2018Termination of appointment of Roy Banks as a director on 9 May 2018
26 March 2018Appointment of Mr Justin Chen as a director on 1 March 2018
26 March 2018Appointment of Mr Kyle Pexton as a director on 1 March 2018
26 March 2018Appointment of Mr Roy Banks as a director on 1 March 2018
23 March 2018Termination of appointment of Daniel Gareth Walker as a director on 1 March 2018
23 March 2018Termination of appointment of James Richard Bowring Stoddart as a director on 1 March 2018
23 March 2018Termination of appointment of Stephen Paul Kinch as a director on 1 March 2018
23 March 2018Termination of appointment of Jeremy William Gumbley as a director on 1 March 2018
23 March 2018Termination of appointment of Sian Elizabeth Bosley as a director on 1 March 2018
23 March 2018Appointment of Mr Kyle Pexton as a secretary on 1 March 2018
8 February 2018Confirmation statement made on 3 February 2018 with no updates
15 December 2017Full accounts made up to 31 March 2017
16 February 2017Confirmation statement made on 3 February 2017 with updates
16 February 2017Confirmation statement made on 3 February 2017 with updates
11 January 2017Full accounts made up to 31 March 2016
11 January 2017Full accounts made up to 31 March 2016
15 November 2016Registration of charge 079360200001, created on 28 October 2016
15 November 2016Registration of charge 079360200001, created on 28 October 2016
27 May 2016Termination of appointment of Peter Leslie Turner as a director on 12 April 2016
27 May 2016Termination of appointment of Peter Leslie Turner as a director on 12 April 2016
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP .01
26 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP .01
23 December 2015Full accounts made up to 31 March 2015
23 December 2015Full accounts made up to 31 March 2015
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .01
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .01
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP .01
6 January 2015Appointment of Mr Lars Dige Pedersen as a director on 25 November 2014
6 January 2015Appointment of Mr Lars Dige Pedersen as a director on 25 November 2014
30 December 2014Full accounts made up to 31 March 2014
30 December 2014Full accounts made up to 31 March 2014
8 May 2014Termination of appointment of Ian Kerr as a director
8 May 2014Termination of appointment of Ian Kerr as a director
3 April 2014Registered office address changed from Merchants House South Wapping Road Bristol Avon BS1 4RW on 3 April 2014
3 April 2014Registered office address changed from Merchants House South Wapping Road Bristol Avon BS1 4RW on 3 April 2014
3 April 2014Registered office address changed from Merchants House South Wapping Road Bristol Avon BS1 4RW on 3 April 2014
19 March 2014Register inspection address has been changed
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP .01
19 March 2014Register inspection address has been changed
19 March 2014Register(s) moved to registered inspection location
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP .01
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP .01
19 March 2014Register(s) moved to registered inspection location
31 December 2013Full accounts made up to 31 March 2013
31 December 2013Full accounts made up to 31 March 2013
23 August 2013Appointment of Mr Ian Malcolm Kerr as a director
23 August 2013Appointment of Mr Ian Malcolm Kerr as a director
3 July 2013Termination of appointment of Henry Sallitt as a director
3 July 2013Termination of appointment of Henry Sallitt as a director
28 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
28 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
28 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
29 January 2013Full accounts made up to 31 March 2012
29 January 2013Full accounts made up to 31 March 2012
21 January 2013Appointment of Mr Stephen Paul Kinch as a director
21 January 2013Appointment of Mr Stephen Paul Kinch as a director
8 January 2013Previous accounting period shortened from 28 February 2013 to 31 March 2012
8 January 2013Previous accounting period shortened from 28 February 2013 to 31 March 2012
14 March 2012Appointment of Peter Leslie Turner as a director
14 March 2012Appointment of Sian Elizabeth Bosley as a director
14 March 2012Appointment of Sian Elizabeth Bosley as a director
14 March 2012Appointment of Peter Leslie Turner as a director
14 March 2012Appointment of Mr Jeremy William Gumbley as a director
14 March 2012Appointment of Mr Jeremy William Gumbley as a director
3 February 2012Incorporation
3 February 2012Incorporation
Sign up now to grow your client base. Plans & Pricing