Advanced company searchLink opens in new window

CARDNEST LTD

Company number 08374802

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
12 Jun 2020 AD01 Registered office address changed from 125 Kingsway London WC2B 6NH England to The White House the White House High Street Dereham Norfolk NR19 1DR on 12 June 2020
13 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 AD01 Registered office address changed from 1 Denmark Street Bristol BS1 5DQ England to 125 Kingsway London WC2B 6NH on 10 October 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 23/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 2,857
31 Oct 2016 SH02 Sub-division of shares on 23 September 2015
14 Oct 2016 AP01 Appointment of Mr Phillip Daniel Cameron as a director on 23 September 2016
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AD01 Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF England to 1 Denmark Street Bristol BS1 5DQ on 11 April 2016