Advanced company searchLink opens in new window

THAMES CARD TECHNOLOGY LIMITED

Company number 02952822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 149,590.66
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
  • GBP 149,505.80
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
  • GBP 149,590.66
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 149,363
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