Advanced company searchLink opens in new window

PLASTIC CARD EXPERTS LIMITED

Company number 08412179

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)
17 Oct 2024 AA Micro company accounts made up to 31 August 2024
04 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 31 August 2023
24 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
25 Nov 2022 CH01 Director's details changed for Mr Michael Dean Rayment Shaw on 24 November 2022
25 Nov 2022 AA Micro company accounts made up to 31 August 2022
22 Jul 2022 AD01 Registered office address changed from 17 King Edwards Rd Ruislip London HA4 7AE to Unit 1C Sandown Road Industrial Estate Sandown Road Watford WD24 7UB on 22 July 2022
04 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
25 Feb 2022 PSC04 Change of details for Lucille Garcia-Neilson as a person with significant control on 31 March 2021
05 Dec 2021 MR04 Satisfaction of charge 084121790002 in full
05 Dec 2021 MR04 Satisfaction of charge 084121790001 in full
05 Dec 2021 MR04 Satisfaction of charge 084121790003 in full
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
26 Mar 2020 TM01 Termination of appointment of Mayra Julieta Escobar Sandoval De Shaw as a director on 26 March 2020
18 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
17 Feb 2020 PSC01 Notification of Lucille Garcia-Neilson as a person with significant control on 15 January 2020
06 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 6 February 2020
05 Feb 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 15 January 2020
27 Jan 2020 SH02 Sub-division of shares on 15 January 2020
21 Jan 2020 CH01 Director's details changed for Mrs Mayra Julieta Escobar Sandoval De Shaw on 20 December 2019
16 Jan 2020 CH01 Director's details changed for Mrs Mayra Julieta Escobar Sanddual De Shaw on 16 January 2020
24 Dec 2019 AP01 Appointment of Mr Michael Dean Rayment Shaw as a director on 20 December 2019