Advanced company searchLink opens in new window

CARDPOINT LIMITED

Company number 04098226

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 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
11 Nov 2013 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,803,591.75
26 Sep 2013 AP01 Appointment of Mr Jeremy David Kraft as a director on 22 September 2013
19 Sep 2013 AP03 Appointment of Michael Keller as a secretary on 7 August 2013
19 Sep 2013 AP01 Appointment of John Christopher Brewster as a director on 7 August 2013
19 Sep 2013 AP01 Appointment of Michael Keller as a director on 7 August 2013
12 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
12 Sep 2013 AD01 Registered office address changed from , Davidson House Gadbrook Park, Northwich, Cheshire, CW9 7TW on 12 September 2013
12 Sep 2013 TM02 Termination of appointment of Brenda Mary Hogan as a secretary on 7 August 2013
12 Sep 2013 TM01 Termination of appointment of Mark Simon Edwards as a director on 1 September 2013
12 Sep 2013 TM01 Termination of appointment of Michael John Maloney as a director on 7 August 2013
09 Aug 2013 MR04 Satisfaction of charge 5 in full
09 Aug 2013 MR04 Satisfaction of charge 6 in full
28 Jun 2013 AA Full accounts made up to 30 September 2012
13 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
18 May 2012 AA Full accounts made up to 30 September 2011
09 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
26 Apr 2011 AA Full accounts made up to 30 September 2010
17 Jan 2011 AR01 Annual return made up to 27 October 2010 with full list of shareholders
26 May 2010 AA Full accounts made up to 30 September 2009
16 Apr 2010 TM01 Termination of appointment of Peter Smyth as a director
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
18 Mar 2010 AR01 Annual return made up to 27 October 2008 with full list of shareholders
01 Dec 2009 AR01 Annual return made up to 27 October 2009