- Company Overview for GLOBAL CARD SOLUTIONS LIMITED (07393172)
- Filing history for GLOBAL CARD SOLUTIONS LIMITED (07393172)
- People for GLOBAL CARD SOLUTIONS LIMITED (07393172)
- More for GLOBAL CARD SOLUTIONS LIMITED (07393172)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
08 Nov 2024 | CH01 | Director's details changed for Mr Arif Babayev on 15 October 2024 | |
04 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
19 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Arif Babayev on 10 March 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
16 Nov 2022 | AP01 | Appointment of Mr Arif Babayev as a director on 14 November 2022 | |
16 Nov 2022 | TM01 | Termination of appointment of John David Carr as a director on 14 November 2022 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | CH01 | Director's details changed for Mr John David Carr on 16 May 2022 | |
19 May 2022 | PSC05 | Change of details for Card Cutters Limited as a person with significant control on 18 May 2022 | |
16 May 2022 | AD01 | Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU England to 10 Lower Grosvenor Place London SW1W 0EN on 16 May 2022 | |
10 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2022 | MA | Memorandum and Articles of Association | |
07 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 November 2016 | |
01 Feb 2022 | TM01 | Termination of appointment of Clare Myers-Shaw as a director on 27 January 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr John David Carr as a director on 27 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Gavin Hockley as a director on 27 January 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 38 Potter Street Worksop Nottinghamshire S80 2AQ England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU on 1 February 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates |