- Company Overview for THAMES CARD TECHNOLOGY LIMITED (02952822)
- Filing history for THAMES CARD TECHNOLOGY LIMITED (02952822)
- People for THAMES CARD TECHNOLOGY LIMITED (02952822)
- Charges for THAMES CARD TECHNOLOGY LIMITED (02952822)
- More for THAMES CARD TECHNOLOGY LIMITED (02952822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
12 Jul 2018 | SH08 | Change of share class name or designation | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 May 2018 | AP01 | Appointment of Mrs Jane Elizabeth Vinson as a director on 25 May 2018 | |
25 May 2018 | SH01 |
Statement of capital following an allotment of shares on 13 April 2018
|
|
25 May 2018 | TM01 | Termination of appointment of Mark Gunnar Bryant as a director on 25 May 2018 | |
22 May 2018 | AA | Full accounts made up to 30 November 2017 | |
20 Feb 2018 | MR01 | Registration of charge 029528220015, created on 19 February 2018 | |
24 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 September 2017
|
|
24 Jan 2018 | SH03 | Purchase of own shares. | |
28 Nov 2017 | PSC07 | Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 | |
28 Nov 2017 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Matthew Paul Williams as a director on 24 July 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Keith Worrall as a director on 31 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 10 April 2017
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
14 Feb 2017 | AA | Full accounts made up to 30 November 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Che Colford as a director on 21 October 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Gary Redvers Short as a director on 19 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Timothy John Palmer as a director on 31 July 2016 | |
25 Jul 2016 | MR04 | Satisfaction of charge 029528220013 in full | |
15 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
13 Jul 2016 | MR01 | Registration of charge 029528220014, created on 6 July 2016 |