-
CREDITSCRIPT (UK) LTD. - 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
Company Information
- Company registration number
- 09707996
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 27 Old Gloucester Street
- London
- WC1N 3AX
- United Kingdom 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom UK
Management
- Managing Directors
- FARR-JONES, Justin
- SAVAGE, Robert Edwin John
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-29
- Age Of Company 2015-07-29 8 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Mr Justin Farr-Jones
- -
- Creditscript Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- DK INTERNATIONAL SOLUTIONS LTD
- Legal Entity Identifier (LEI)
- 549300B3THR40D2G5364
- Filing of Accounts
- Due Date: 2023-08-31
- Last Date: 2021-11-30
- Last Return Made Up To:
- 2018-02-01
- Annual Return
- Due Date: 2024-02-15
- Last Date: 2023-02-01
-
CREDITSCRIPT (UK) LTD. Company Description
- CREDITSCRIPT (UK) LTD. is a ltd registered in United Kingdom with the Company reg no 09707996. Its current trading status is "live". It was registered 2015-07-29. It was previously called DK INTERNATIONAL SOLUTIONS LTD. It has declared SIC or NACE codes as "64999". It has 2 directors The latest accounts are filed up to 2021-11-30. The latest annual return was filed up to 2018-02-01.It can be contacted at 27 Old Gloucester Street .
Get CREDITSCRIPT (UK) LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Creditscript (Uk) Ltd. - 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
- 2015-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CREDITSCRIPT (UK) LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-04-20) - PSC02
-
cessation-of-a-person-with-significant-control (2023-04-20) - PSC07
-
confirmation-statement-with-no-updates (2023-04-20) - CS01
-
gazette-notice-compulsory (2023-04-25) - GAZ1
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-07-05) - AA
-
confirmation-statement-with-no-updates (2021-02-07) - CS01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-01-06) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
-
change-to-a-person-with-significant-control (2020-02-17) - PSC04
-
confirmation-statement-with-updates (2020-02-17) - CS01
-
change-person-director-company-with-change-date (2020-02-17) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
second-filing-capital-allotment-shares (2019-01-15) - RP04SH01
-
confirmation-statement-with-updates (2019-03-28) - CS01
-
change-person-director-company-with-change-date (2019-11-13) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-13) - AD01
-
capital-allotment-shares (2019-12-30) - SH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-01-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-01) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-03) - PSC09
-
confirmation-statement-with-updates (2018-02-01) - CS01
-
termination-director-company-with-name-termination-date (2018-01-21) - TM01
-
notification-of-a-person-with-significant-control (2018-01-15) - PSC01
-
termination-director-company-with-name-termination-date (2018-01-15) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-09) - AA
-
change-account-reference-date-company-previous-shortened (2018-01-02) - AA01
-
appoint-person-director-company-with-name-date (2018-08-17) - AP01
-
capital-allotment-shares (2018-12-26) - SH01
-
capital-allotment-shares (2018-12-28) - SH01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-14) - AP01
-
notification-of-a-person-with-significant-control-statement (2017-11-14) - PSC08
-
resolution (2017-11-15) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-11-15) - AP01
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
termination-director-company-with-name-termination-date (2017-11-14) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-14) - PSC09
-
confirmation-statement-with-no-updates (2017-09-01) - CS01
-
accounts-with-accounts-type-dormant (2017-09-01) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-14) - AD01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-09-08) - AA
-
confirmation-statement-with-updates (2016-09-08) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-07-29) - NEWINC