- Company Overview for CARDZONE LIMITED (04639036)
- Filing history for CARDZONE LIMITED (04639036)
- People for CARDZONE LIMITED (04639036)
- Charges for CARDZONE LIMITED (04639036)
- More for CARDZONE LIMITED (04639036)
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
|
|
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
|
|
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
|
|
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
|