Advanced company searchLink opens in new window

Z-CARD LIMITED

Company number 04632419

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)
07 Jan 2019 TM01 Termination of appointment of Luc Theodoor Franciscus Maria De Kroon as a director on 18 December 2018
11 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
17 Jan 2017 AP01 Appointment of Mr Kris Anna Eduard Daneels as a director on 9 April 2016
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2016 MR01 Registration of charge 046324190005, created on 17 November 2016
16 Nov 2016 MR04 Satisfaction of charge 046324190004 in full
05 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
05 Feb 2016 AD01 Registered office address changed from 3rd Floor 7-11 st Johns Hill London SW11 1TN to 4th Floor 11 - 13 Market Place London W1W 8AH on 5 February 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 MR01 Registration of charge 046324190004, created on 30 July 2015
08 May 2015 MR01 Registration of charge 046324190003, created on 7 May 2015
07 May 2015 MR01 Registration of charge 046324190002, created on 7 May 2015
07 Apr 2015 TM01 Termination of appointment of John Ellis as a director on 7 April 2015
07 Apr 2015 AP01 Appointment of Mr Luc Theodoor Franciscus Maria De Kroon as a director on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Michael Trindade as a director on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Nicholas Charles Scovell Lowe as a director on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Holger Drexlmaier as a director on 7 April 2015
07 Apr 2015 AP03 Appointment of Mr Nicholas Charles Scovell Lowe as a secretary on 7 April 2015
07 Apr 2015 TM01 Termination of appointment of Elizabeth Helen Mary Love as a director on 7 April 2015
14 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AP01 Appointment of Mr John Ellis as a director