- Company Overview for CARDNEST LTD (08374802)
- Filing history for CARDNEST LTD (08374802)
- People for CARDNEST LTD (08374802)
- More for CARDNEST LTD (08374802)
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
|
|
31 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 23 September 2016
|
|
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 |