- Company Overview for CARDZONE 2012 LIMITED (07824304)
- Filing history for CARDZONE 2012 LIMITED (07824304)
- People for CARDZONE 2012 LIMITED (07824304)
- Charges for CARDZONE 2012 LIMITED (07824304)
- More for CARDZONE 2012 LIMITED (07824304)
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
|
|
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
|
|
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 |