CARDSHOPS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-01-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/04/206 April 2020 NOTIFICATION OF PSC STATEMENT ON 27/03/2020

View Document

30/03/2030 March 2020 CESSATION OF VALLA LIMITED AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM CITATION HOUSE 39 FOREGATE STREET WORCESTER WORCESTERSHIRE WR1 1DJ

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/196 February 2019 SECRETARY APPOINTED MRS OUIDA ASCROFT

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BENNETT

View Document

01/11/181 November 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

19/01/1819 January 2018 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

24/10/1724 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ASCROFT

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED JAMES STUART BENNETT

View Document

12/02/1412 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN ASCROFT / 24/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 REGISTERED OFFICE CHANGED ON 14/07/95 FROM: TUDOR HOUSE 62 SOUTH END CROYDON CR9 1HB

View Document

22/06/9522 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 COMPANY NAME CHANGED FIRECARD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9524 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company