CARD BASIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Registered office address changed from Arnold House New Road Brading Isle of Wight PO36 0DT England to Arnold House 2 New Road Brading Sandown PO36 0DT on 2024-03-27 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 21/06/2321 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/02/2315 February 2023 | Registered office address changed from Arnold House 2 New Road Brading Isle of Wight PO13 0SW United Kingdom to Arnold House 2 New Road Brading Brading Isle of Wight PO36 0DT on 2023-02-15 |
| 15/02/2315 February 2023 | Registered office address changed from Arnold House 2 New Road Brading Brading Isle of Wight PO36 0DT England to Arnold House New Road Brading Isle of Wight PO36 0DT on 2023-02-15 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 11/08/2111 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT |
| 10/01/1610 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | SECOND FILING WITH MUD 08/01/15 FOR FORM AR01 |
| 29/01/1529 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/08/1421 August 2014 | APPOINTMENT TERMINATED, SECRETARY NANDITA MEHTA |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR NANDITA MEHTA |
| 17/01/1417 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM TRAFALGARS HOUSE 261 ALCESTER ROAD SOUTH BIRMINGHAM B14 6DT ENGLAND |
| 23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ UNITED KINGDOM |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/01/1310 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM C/O GARBETTS ARNOLD HOUSE 2-6 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT |
| 10/01/1210 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/01/1114 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / NANDITA MEHTA / 13/01/2011 |
| 13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NANDITA MEHTA / 13/01/2011 |
| 13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TARUN MEHTA / 13/01/2011 |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/02/102 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TARUN MEHTA / 08/01/2010 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NANDITA MEHTA / 08/01/2010 |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/01/099 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM UNIT 6 SOUTHILL BUSINESS PARK CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW |
| 23/04/0823 April 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 22/01/0822 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 25/04/0725 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
| 13/07/0613 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 17/01/0617 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
| 10/10/0510 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
| 10/10/0510 October 2005 | S386 DISP APP AUDS 29/09/05 |
| 10/10/0510 October 2005 | S366A DISP HOLDING AGM 29/09/05 |
| 01/02/051 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 24/01/0524 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/02/0417 February 2004 | NEW DIRECTOR APPOINTED |
| 17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
| 09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
| 18/01/0418 January 2004 | DIRECTOR RESIGNED |
| 18/01/0418 January 2004 | SECRETARY RESIGNED |
| 08/01/048 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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