-
CREDITOR TAX REBATES LTD - 61 Victoria Road Victoria Road, Surbiton, KT6 4JX, England, United Kingdom
Company Information
- Company registration number
- 07111278
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61 Victoria Road Victoria Road
- Surbiton
- KT6 4JX
- England
- 10 61 Victoria Road Victoria Road, Surbiton, KT6 4JX, England, 10 UK
Management
- Managing Directors
- MACDOWELL, Barrie
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-22
- Age Of Company 2009-12-22 14 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mr Terence Franks
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- UK INNOVATIVE TI LTD
- Filing of Accounts
- Due Date: 2022-12-30
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-12-22
- Annual Return
- Due Date: 2023-07-27
- Last Date: 2022-07-13
-
CREDITOR TAX REBATES LTD Company Description
- CREDITOR TAX REBATES LTD is a ltd registered in United Kingdom with the Company reg no 07111278. Its current trading status is "live". It was registered 2009-12-22. It was previously called UK INNOVATIVE TI LTD. It has declared SIC or NACE codes as "74909". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-12-22.It can be contacted at 61 Victoria Road Victoria Road .
Get CREDITOR TAX REBATES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Creditor Tax Rebates Ltd - 61 Victoria Road Victoria Road, Surbiton, KT6 4JX, England, United Kingdom
- 2009-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CREDITOR TAX REBATES 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 2022
-
certificate-change-of-name-company (2022-07-13) - CERTNM
-
appoint-person-director-company-with-name-date (2022-08-26) - AP01
-
confirmation-statement-with-updates (2022-07-13) - CS01
-
notification-of-a-person-with-significant-control (2022-07-13) - PSC01
-
cessation-of-a-person-with-significant-control (2022-07-13) - PSC07
-
termination-director-company-with-name-termination-date (2022-07-13) - TM01
-
gazette-filings-brought-up-to-date (2022-06-01) - DISS40
-
confirmation-statement-with-updates (2022-05-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-26) - AD01
-
appoint-person-director-company-with-name-date (2022-03-30) - AP01
-
termination-director-company-with-name-termination-date (2022-03-30) - TM01
-
gazette-notice-compulsory (2022-05-31) - GAZ1
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-07-26) - TM01
-
cessation-of-a-person-with-significant-control (2021-09-09) - PSC07
-
confirmation-statement-with-no-updates (2021-05-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-23) - AA
-
notification-of-a-person-with-significant-control (2021-03-04) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2021-03-12) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-03-16) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-13) - AD01
-
notification-of-a-person-with-significant-control (2020-07-06) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2020-07-06) - PSC09
-
cessation-of-a-person-with-significant-control (2020-07-06) - PSC07
-
confirmation-statement-with-no-updates (2020-04-23) - CS01
-
change-to-a-person-with-significant-control (2020-08-26) - PSC04
-
change-person-director-company-with-change-date (2020-08-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-30) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-03) - AD01
-
notification-of-a-person-with-significant-control (2020-10-28) - PSC02
-
cessation-of-a-person-with-significant-control (2020-11-04) - PSC07
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2019-01-17) - PSC09
-
notification-of-a-person-with-significant-control-statement (2019-01-17) - PSC08
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-17) - AD01
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
confirmation-statement-with-no-updates (2019-03-29) - CS01
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-09) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-shortened (2018-12-21) - AA01
-
appoint-person-director-company-with-name-date (2018-10-02) - AP01
-
notification-of-a-person-with-significant-control-statement (2018-06-22) - PSC08
-
confirmation-statement-with-no-updates (2018-06-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-31) - AD01
-
withdrawal-of-a-person-with-significant-control-statement (2018-06-21) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-11) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2016-05-25) - RP04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
-
termination-director-company-with-name (2014-01-06) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-11) - AR01
-
change-person-director-company-with-change-date (2012-01-11) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-21) - AA
-
change-registered-office-address-company-with-date-old-address (2011-07-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-06) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-12-21) - CH01
-
change-account-reference-date-company-current-extended (2010-04-29) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-22) - NEWINC