Advanced company searchLink opens in new window

CARDZONE 2012 LIMITED

Company number 07824304

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 Nov 2024 CS01 Confirmation statement made on 26 October 2024 with updates
12 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with updates
26 Apr 2022 TM01 Termination of appointment of Joanne Hancock as a director on 21 April 2022
12 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
03 Jun 2021 AA Micro company accounts made up to 30 June 2020
12 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 CH01 Director's details changed for Mr Paul Linley Taylor on 22 November 2016
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
25 Jul 2016 MR01 Registration of charge 078243040001, created on 25 July 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
30 Oct 2014 AD01 Registered office address changed from 6 King Street Southwell Nottingham NG25 0EN to Hexgreave Hall Farnsfield Newark NG22 8LS on 30 October 2014