Advanced company searchLink opens in new window

AU CARD LIMITED

Company number 09037718

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)
21 Dec 2020 TM02 Termination of appointment of Au Card, Llc as a secretary on 4 December 2019
21 Dec 2020 AP01 Appointment of Lori Dawn Kirkham as a director on 4 December 2019
31 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
22 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 AD01 Registered office address changed from 1 King William Street King William Street London EC4N 7AF England to 1 King William Street London EC4N 7AF on 17 September 2019
22 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from 38 Chancery Lane London WC2A 1EN England to 1 King William Street King William Street London EC4N 7AF on 29 March 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from 2 Falcon Gate C/O Nvayo Ltd. Shire Park Welwyn Garden City AL7 1TW England to 38 Chancery Lane London WC2A 1EN on 6 July 2018
29 Jun 2018 TM01 Termination of appointment of Marc O'brien as a director on 28 June 2018
24 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
07 Dec 2017 AD01 Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to 2 Falcon Gate C/O Nvayo Ltd. Shire Park Welwyn Garden City AL7 1TW on 7 December 2017
05 Dec 2017 AD01 Registered office address changed from 83 Cambridge Street London SW1V 4PS England to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 5 December 2017
23 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
24 Feb 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
23 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Dec 2016 AP01 Appointment of Mr Marc O'brien as a director on 13 December 2016
20 Oct 2016 TM01 Termination of appointment of Au Card, Llc as a director on 6 September 2016
19 Oct 2016 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH to 83 Cambridge Street London SW1V 4PS on 19 October 2016
24 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
18 Mar 2016 TM01 Termination of appointment of Willem Marthinus De Beer as a director on 18 March 2016
18 Mar 2016 AP01 Appointment of Mr. Christopher James Scanlon as a director on 1 January 2016
12 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015