Advanced company searchLink opens in new window

TESTCARD LTD

Company number 10764577

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 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 256.21
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 August 2020
  • GBP 256.21
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 September 2020
  • GBP 241.32
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 227.96
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 227.93
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 219.8
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