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)
05 Jan 2014 SH08 Change of share class name or designation
05 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 144,601
05 Jan 2014 AP01 Appointment of Johanna Watkins as a director
05 Jan 2014 AP01 Appointment of Rory Pope as a director
05 Jan 2014 CC04 Statement of company's objects
05 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2013 MR04 Satisfaction of charge 10 in full
28 Nov 2013 MR04 Satisfaction of charge 6 in full
28 Nov 2013 MR04 Satisfaction of charge 5 in full
28 Nov 2013 MR04 Satisfaction of charge 4 in full
26 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
25 Sep 2013 CH01 Director's details changed for David Watkins on 1 January 2013
13 Aug 2013 AA Accounts for a medium company made up to 30 November 2012
27 Sep 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
05 Sep 2012 AA Accounts for a medium company made up to 30 November 2011
30 Aug 2012 CH01 Director's details changed for Paul Graham Underwood on 1 July 2012
16 Aug 2012 CH03 Secretary's details changed for Mr Trevor Hood on 1 July 2012
08 Sep 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
02 Sep 2011 AA Accounts for a medium company made up to 30 November 2010
04 Apr 2011 AP01 Appointment of Mr Trevor Hood as a director
04 Apr 2011 TM01 Termination of appointment of Trevor Short as a director
04 Apr 2011 AP01 Appointment of Mr Trevor Short as a director
29 Mar 2011 TM01 Termination of appointment of Lee Skelton as a director
02 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Jan 2011 TM01 Termination of appointment of Frances Manning-Brown as a director