CARD CONNECTION LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Uk Greetings Limited as a person with significant control on 2025-05-08

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

02/08/242 August 2024 Director's details changed for Mrs Ceri St on 2024-08-02

View Document

21/03/2421 March 2024 Memorandum and Articles of Association

View Document

21/03/2421 March 2024 Resolutions

View Document

21/03/2421 March 2024 Resolutions

View Document

18/03/2418 March 2024 Appointment of Mrs Ceri St as a director on 2024-03-18

View Document

05/03/245 March 2024 Termination of appointment of Adrian James Smith as a director on 2024-02-07

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

14/11/2214 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

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

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN VAUX

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR ADRIAN JAMES SMITH

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/04/114 April 2011 PREVSHO FROM 31/05/2011 TO 28/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM C/O ACCOUNTS DEPARTMENT UK GREETIINGS LTD MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AW UNITED KINGDOM

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX UNITED KINGDOM

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM C/O UK GREETINGS LTD MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AW

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNSON

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM PARK HOUSE SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

27/09/0927 September 2009 PREVEXT FROM 28/02/2009 TO 31/05/2009

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 05/08/2009

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 05/08/2009

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CHARLTON

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR GARY ROWLEY

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBINA EVERY

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR SIMON HULME

View Document

12/02/0912 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR NATALIE GALVIN

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE TURNER / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 19/08/2008

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 18/08/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR GARY LESLIE ROWLEY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR KEVIN JOHN VAUX

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR JOHN STUART NORTHCLIFFE CHARLTON

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 28/02/2009

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 29/02/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 £ IC 54523/50000 30/05/03 £ SR 4523@1=4523

View Document

13/06/0313 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 £ IC 71381/54523 23/01/02 £ SR 16858@1=16858

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 £ IC 72450/71381 30/01/01 £ SR 1069@1=1069

View Document

15/03/0115 March 2001 £ IC 74558/72450 30/01/01 £ SR 2108@1=2108

View Document

26/02/0126 February 2001 VARYING SHARE RIGHTS AND NAMES 30/01/01

View Document

26/02/0126 February 2001 ALTER ARTICLES 30/01/01

View Document

26/02/0126 February 2001 POS 1069 X £1 NOM VAL 30/01/01

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 19/02/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9611 October 1996 S94 25/09/96

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 ADOPT MEM AND ARTS 25/09/96

View Document

11/10/9611 October 1996 £ NC 75000/80592 25/09/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 19/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9411 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

05/12/925 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 16 QUARRY STREET GUILDFORD SURREY GU1 3UY

View Document

29/04/9229 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9229 April 1992 £ NC 1000/75000 12/03/92

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/92

View Document

28/04/9228 April 1992 COMPANY NAME CHANGED CARD CONNECTION PUBLISHING LIMIT ED CERTIFICATE ISSUED ON 29/04/92

View Document

04/04/924 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 ALTER MEM AND ARTS 20/02/92

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: C/O MBC INFORMATION SERVICES LTD CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

03/03/923 March 1992 COMPANY NAME CHANGED SPEED 2350 LIMITED CERTIFICATE ISSUED ON 04/03/92

View Document

03/03/923 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/03/92

View Document

19/02/9219 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9219 February 1992 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