Advanced company searchLink opens in new window

786 CARD LIMITED

Company number 08220774

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)
01 Feb 2019 AD01 Registered office address changed from 94 Felsted Caldecotte Milton Keynes MK7 8FE England to 30a Hart Street Henley-on-Thames RG9 2AL on 1 February 2019
27 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
06 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
06 Apr 2018 PSC01 Notification of Luke William Mason as a person with significant control on 5 April 2018
06 Apr 2018 PSC07 Cessation of 786 Card Uk Limited as a person with significant control on 5 April 2018
06 Apr 2018 PSC04 Change of details for Mr Amir Dawood as a person with significant control on 5 April 2018
05 Apr 2018 PSC01 Notification of Amir Dawood as a person with significant control on 5 April 2018
03 Apr 2018 CH01 Director's details changed for Mr Andrew Peter Park Bailey on 27 March 2018
03 Apr 2018 AD01 Registered office address changed from 30a High Street Henley-on-Thames Oxfordshire RG9 2AL England to 94 Felsted Caldecotte Milton Keynes MK7 8FE on 3 April 2018
02 Aug 2017 AD01 Registered office address changed from C/O Orange Spear Services Chiltern House Station Road Henley-on-Thames Oxfordshire RG9 1AT to 30a High Street Henley-on-Thames Oxfordshire RG9 2AL on 2 August 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
15 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
22 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
08 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
12 Mar 2015 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES to C/O Orange Spear Services Chiltern House Station Road Henley-on-Thames Oxfordshire RG9 1AT on 12 March 2015
23 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
05 Jul 2013 AD01 Registered office address changed from 1 Grosvenor Crescent London SW1X 7EF England on 5 July 2013
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Meharab Iqbal as a director
02 Jan 2013 AP01 Appointment of Mr Andrew Peter Park Bailey as a director
02 Jan 2013 TM01 Termination of appointment of Syed Shah as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders