Advanced company searchLink opens in new window

MYCARDIRECT LTD

Company number 11124261

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)
02 Jan 2025 CS01 Confirmation statement made on 21 December 2024 with updates
16 Sep 2024 TM01 Termination of appointment of Duncan Karl Chumley as a director on 13 September 2024
15 Aug 2024 AP01 Appointment of Mr Mark Stuart Thompson as a director on 15 August 2024
15 Aug 2024 TM01 Termination of appointment of Dominique Horton as a director on 15 August 2024
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
12 Dec 2023 AA Accounts for a small company made up to 30 June 2023
18 Sep 2023 AP01 Appointment of Dominique Horton as a director on 18 September 2023
01 Mar 2023 TM01 Termination of appointment of Mark Roberts as a director on 28 February 2023
28 Feb 2023 AA Accounts for a small company made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Apr 2022 AP01 Appointment of Mr Mark Roberts as a director on 29 April 2022
18 Mar 2022 AA Accounts for a small company made up to 30 June 2021
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Nov 2021 TM01 Termination of appointment of Elizabeth Anne Elstub as a director on 30 November 2021
29 Jun 2021 AA Accounts for a small company made up to 30 June 2020
28 May 2021 MR04 Satisfaction of charge 111242610001 in full
25 May 2021 MR01 Registration of charge 111242610002, created on 21 May 2021
15 Feb 2021 TM02 Termination of appointment of Colin Mather as a secretary on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England to 3 Colmworth Business Park Eaton Socon St. Neots PE19 8ER on 15 February 2021
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
08 Oct 2020 AP01 Appointment of Mr Duncan Karl Chumley as a director on 8 October 2020
08 Oct 2020 AP01 Appointment of Mrs Elizabeth Anne Elstub as a director on 8 October 2020
18 Aug 2020 TM01 Termination of appointment of Kevin Joseph Finn as a director on 18 August 2020
31 Mar 2020 AA Accounts for a small company made up to 30 June 2019