Advanced company searchLink opens in new window

CARDZONE LIMITED

Company number 04639036

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)
04 Jan 2019 CH01 Director's details changed for Joanne Hancock on 4 January 2019
30 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
29 Nov 2017 AA Full accounts made up to 1 July 2017
09 Nov 2017 AP01 Appointment of James Taylor as a director on 7 November 2017
02 Oct 2017 CH01 Director's details changed for Joanne Hancock on 2 October 2017
15 Mar 2017 CH01 Director's details changed for Mr Paul Linley Taylor on 22 November 2016
15 Mar 2017 CH03 Secretary's details changed for Mr Paul Linley Taylor on 22 November 2016
15 Mar 2017 CH01 Director's details changed for Mrs Christine Taylor on 22 November 2016
02 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
22 Dec 2016 AA Accounts for a medium company made up to 2 July 2016
10 Aug 2016 MR01 Registration of charge 046390360015, created on 8 August 2016
27 Jul 2016 MR01 Registration of charge 046390360014, created on 25 July 2016
26 Jul 2016 MR01 Registration of charge 046390360013, created on 25 July 2016
26 Feb 2016 AA Accounts for a medium company made up to 30 June 2015
18 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 16.111
18 Aug 2015 TM01 Termination of appointment of David Greaves as a director on 14 August 2015
07 Apr 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 16.111
21 Feb 2015 AP01 Appointment of David Greaves as a director on 5 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Oct 2014 MR04 Satisfaction of charge 12 in full
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 11
06 Aug 2014 SH02 Sub-division of shares on 1 July 2014
04 Mar 2014 AD01 Registered office address changed from 6 King Street Southwell Nottingham NG25 0EN on 4 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-29