- Company Overview for Z-CARD LIMITED (04632419)
- Filing history for Z-CARD LIMITED (04632419)
- People for Z-CARD LIMITED (04632419)
- Charges for Z-CARD LIMITED (04632419)
- More for Z-CARD LIMITED (04632419)
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
|
|
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
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Apr 2014 | AP01 | Appointment of Mr John Ellis as a director |