- Company Overview for AU CARD LIMITED (09037718)
- Filing history for AU CARD LIMITED (09037718)
- People for AU CARD LIMITED (09037718)
- Registers for AU CARD LIMITED (09037718)
- More for AU CARD LIMITED (09037718)
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
|
|
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 |