- Company Overview for 786 CARD LIMITED (08220774)
- Filing history for 786 CARD LIMITED (08220774)
- People for 786 CARD LIMITED (08220774)
- More for 786 CARD LIMITED (08220774)
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
|
|
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
|
|
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
|
|
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 |