Cost Reduction Agency Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-04-30
Employees£0 0%
Total assets£10,822 0%

Details

Company type Private Limited Company, Active
Company Number 07820938
Record last updated Sunday, November 1, 2020 6:32:43 AM UTC
Official Address Epsilon House Alphagate Drive Denton Manchester M343sh West, Denton West
Locality Denton West
Region Tameside, England
Postal Code M343SH
Sector Activities of head offices

Charts

Visits

COST REDUCTION AGENCY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-72024-102024-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 26, 2020 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Financials Jun 17, 2017 Annual accounts Annual accounts
Registry Apr 25, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 22, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 8, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 14, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 10, 2016 Annual return Annual return
Financials May 9, 2016 Annual accounts Annual accounts
Registry May 7, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 6, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Mar 8, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 28, 2015 Annual return Annual return
Registry Apr 28, 2015 Change of particulars for director Change of particulars for director
Registry Apr 28, 2015 Change of particulars for director 2595102... Change of particulars for director 2595102...
Registry Apr 28, 2015 Change of particulars for director Change of particulars for director
Registry Apr 28, 2015 Change of particulars for director 2595102... Change of particulars for director 2595102...
Registry Apr 22, 2015 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Apr 21, 2015 Annual accounts Annual accounts
Registry Apr 14, 2015 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 21, 2015 Change of registered office address Change of registered office address
Registry Jun 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 5, 2014 Statement of satisfaction of a charge / full / charge no 1 7907421... Statement of satisfaction of a charge / full / charge no 1 7907421...
Registry Jun 5, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 2, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 1, 2014 Annual return Annual return
Registry Mar 31, 2014 Change of particulars for director Change of particulars for director
Registry Mar 31, 2014 Change of particulars for director 2592839... Change of particulars for director 2592839...
Registry Mar 31, 2014 Change of registered office address Change of registered office address
Registry Mar 31, 2014 Change of particulars for director Change of particulars for director
Registry Mar 31, 2014 Change of particulars for director 2592839... Change of particulars for director 2592839...
Registry Feb 25, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 5, 2013 Resignation of one Director Resignation of one Director
Registry Nov 1, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 17, 2013 Annual accounts Annual accounts
Registry Aug 19, 2013 Resignation of one Director Resignation of one Director
Registry Jul 18, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 10, 2013 Return of allotment of shares Return of allotment of shares
Registry Dec 4, 2012 Annual return Annual return
Registry Dec 3, 2012 Change of accounting reference date Change of accounting reference date
Registry Nov 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 18, 2012 Resolution Resolution
Registry Oct 17, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Oct 10, 2012 Return of allotment of shares Return of allotment of shares
Registry Oct 10, 2012 Return of allotment of shares 7869670... Return of allotment of shares 7869670...
Registry Oct 10, 2012 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Oct 10, 2012 Resolution Resolution
Registry Sep 25, 2012 Mortgage Mortgage
Registry Sep 20, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 18, 2012 Appointment of a man as Director 7820... Appointment of a man as Director 7820...
Registry Mar 22, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Mar 15, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 4, 2012 Mortgage Mortgage
Registry Jan 27, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Jan 19, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Jan 8, 2012 Resolution Resolution
Registry Jan 8, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Jan 8, 2012 Return of allotment of shares Return of allotment of shares
Registry Jan 8, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 31, 2011 Mortgage Mortgage
Registry Dec 21, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Oct 24, 2011 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)