- Company Overview for TESTCARD LTD (10764577)
- Filing history for TESTCARD LTD (10764577)
- People for TESTCARD LTD (10764577)
- Registers for TESTCARD LTD (10764577)
- More for TESTCARD LTD (10764577)
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 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2020 | MA | Memorandum and Articles of Association | |
18 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 September 2020
|
|
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 16 August 2020
|
|
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 September 2020
|
|
14 Aug 2020 | PSC04 | Change of details for Mr Luke Nicholas Heron as a person with significant control on 8 June 2018 | |
10 Aug 2020 | AD01 | Registered office address changed from Unit 6 Betton Business Park Racecourse Road East Ayton Scarborough YO13 9HT England to Unit 6 Betton Business Park Racecourse Road East Ayton Scarborough YO13 9HD on 10 August 2020 | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | AP01 | Appointment of Mr Howard Percival Meitiner as a director on 1 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Pavel Dimitrov Ezekiev as a director on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Mr Andrew John Vallance-Owen as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Deian Dobrev as a director on 1 July 2020 | |
01 Jul 2020 | AP03 | Appointment of Mr George Mitchell Sutherland as a secretary on 1 July 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr Christopher John Craig-Wood as a director on 16 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Luke Nicholas Heron as a director on 16 May 2020 | |
23 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
19 May 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | MA | Memorandum and Articles of Association | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|
|
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 February 2020
|
|
07 Feb 2020 | AP01 | Appointment of Dr Andrew Michael Botham as a director on 28 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Luke Nicholas Heron as a director on 28 January 2020 |