Credico LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- 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
|
|
Last balance sheet date | 2022-12-31 | |
PERDM CONTACT MARKETING LIMITED
PERDM CONTRACT MARKETING LIMITED
Company type | Private Limited Company, Active |
Company Number | 05539154 |
Record last updated | Thursday, November 25, 2021 11:47:23 AM UTC |
Official Address | 2 Unit FF The Quadrant Mercury Court Blacon |
Postal Code | CH14QN |
Sector | Other business support service activities n.e.c. |
Visits
-
Bill Saad (born on Nov 14, 1966), 10 companies
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Nov 24, 2021 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights, Shareholder (25-50%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Nov 24, 2021 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Significant Influence Or Control, Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Financials | Oct 23, 2015 | Annual accounts | |
Registry | Sep 1, 2015 | Annual return | |
Registry | May 5, 2015 | Resignation of one Director | |
Registry | Feb 23, 2015 | Change of registered office address | |
Registry | Oct 31, 2014 | Return of allotment of shares | |
Registry | Oct 16, 2014 | Authorised allotment of shares and debentures | |
Registry | Oct 16, 2014 | Alteration to memorandum and articles | |
Registry | Oct 16, 2014 | Statement of companies objects | |
Registry | Oct 16, 2014 | Alteration to memorandum and articles | |
Registry | Oct 10, 2014 | Resignation of one Director (a man) and one Marketing | |
Financials | Sep 30, 2014 | Annual accounts | |
Registry | Aug 28, 2014 | Annual return | |
Registry | May 12, 2014 | Company name change | |
Registry | May 12, 2014 | Change of name certificate | |
Registry | Mar 17, 2014 | Annual return | |
Financials | Sep 24, 2013 | Annual accounts | |
Financials | Oct 1, 2012 | Annual accounts 5539... | |
Registry | Sep 9, 2012 | Annual return | |
Financials | Oct 3, 2011 | Annual accounts | |
Registry | Sep 12, 2011 | Annual return | |
Registry | Sep 12, 2011 | Change of particulars for director | |
Registry | Oct 6, 2010 | Resignation of one Sales And Marketing and one Secretary (a man) | |
Registry | Oct 6, 2010 | Resignation of one Secretary | |
Financials | Sep 21, 2010 | Annual accounts | |
Registry | Aug 25, 2010 | Annual return | |
Registry | Aug 25, 2010 | Change of particulars for director | |
Registry | Mar 3, 2010 | Particulars of a mortgage or charge | |
Financials | Oct 21, 2009 | Annual accounts | |
Registry | Oct 10, 2009 | Change of registered office address | |
Registry | Oct 9, 2009 | Change of particulars for director | |
Registry | Oct 1, 2009 | Annual return | |
Registry | Feb 16, 2009 | Annual return 5539... | |
Registry | Nov 19, 2008 | Change in situation or address of registered office | |
Registry | Aug 12, 2008 | Change in situation or address of registered office 5539... | |
Registry | Aug 12, 2008 | Appointment of a man as Director | |
Registry | Aug 12, 2008 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Aug 12, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 12, 2008 | £ nc 1500000/1309906 | |
Registry | Jul 11, 2008 | Appointment of a man as Director and Ceo Of Private Cie | |
Financials | Jun 11, 2008 | Annual accounts | |
Registry | Mar 7, 2008 | Annual return | |
Registry | Feb 25, 2008 | Change of accounting reference date | |
Financials | Mar 19, 2007 | Annual accounts | |
Registry | Mar 10, 2007 | Appointment of a secretary | |
Registry | Feb 27, 2007 | Resignation of a secretary | |
Registry | Feb 6, 2007 | Appointment of a director | |
Registry | Feb 6, 2007 | Resignation of a director | |
Registry | Feb 5, 2007 | Resignation of one Secretary (a man) | |
Registry | Feb 5, 2007 | Appointment of a man as Sales And Marketing and Secretary | |
Registry | Jan 19, 2007 | Resignation of one Director (a man) | |
Registry | Jan 19, 2007 | Appointment of a man as Director and Marketing | |
Registry | Oct 27, 2006 | Annual return | |
Registry | Aug 7, 2006 | Change of accounting reference date | |
Registry | Oct 19, 2005 | Resignation of a secretary | |
Registry | Oct 19, 2005 | Appointment of a secretary | |
Registry | Oct 1, 2005 | Appointment of a man as Secretary | |
Registry | Oct 1, 2005 | Resignation of one Secretary (a woman) | |
Registry | Sep 6, 2005 | Memorandum of association | |
Registry | Aug 30, 2005 | Appointment of a secretary | |
Registry | Aug 30, 2005 | Appointment of a director | |
Registry | Aug 26, 2005 | Resignation of a secretary | |
Registry | Aug 26, 2005 | Resignation of a director | |
Registry | Aug 24, 2005 | Change of name certificate | |
Registry | Aug 24, 2005 | Company name change | |
Registry | Aug 17, 2005 | Four appointments: a man, a woman and 2 companies | |