CARD FACTORY PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

11/07/2511 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

31/10/2431 October 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

30/09/2430 September 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-08-27

View Document

26/07/2426 July 2024 Termination of appointment of Nathan Lane as a director on 2024-07-26

View Document

27/06/2427 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

21/06/2421 June 2024 Termination of appointment of Roger Mark Whiteside as a director on 2024-06-20

View Document

21/06/2421 June 2024 Appointment of Mrs Pamela Powell as a director on 2024-06-21

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-28

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-09

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

26/04/2426 April 2024 Registration of charge 090027470003, created on 2024-04-26

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-26

View Document

29/01/2429 January 2024 Statement of capital following an allotment of shares on 2024-01-22

View Document

27/12/2327 December 2023 Statement of capital following an allotment of shares on 2023-12-27

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-11-13

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-12

View Document

15/09/2315 September 2023 Auditor's resignation

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-11

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

30/05/2330 May 2023 Appointment of Mr Matthias Alexander Seeger as a director on 2023-05-22

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

31/01/2331 January 2023 Termination of appointment of Kristian Brian Lee as a director on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Octavia Kate Morley as a director on 2023-01-31

View Document

01/12/221 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH

View Document

01/12/221 December 2022 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing BN99 3HH

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

25/04/2225 April 2022 Registration of charge 090027470002, created on 2022-04-20

View Document

01/02/221 February 2022 Termination of appointment of Paul Mccrudden as a director on 2022-01-31

View Document

13/12/2113 December 2021 Termination of appointment of David Anthony Stead as a director on 2021-11-30

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

02/11/212 November 2021 Appointment of Mr Robert Gerard Mcwilliam as a director on 2021-11-01

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

09/08/219 August 2021 Memorandum and Articles of Association

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-11

View Document

24/08/2024 August 2020 DIRECTORS REPORT ON REMUNERATION APPROVED / GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 30/07/2020

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN HUBBARD

View Document

04/05/204 May 2020 SECRETARY APPOINTED MR CIARAN JOSEPH STONE

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY SHIV SIBAL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR NATHAN LANE

View Document

28/08/1928 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

03/07/193 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/02/195 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2018

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PAUL STEPHEN MOODY

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR ROGER MARK WHITESIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BRYANT

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR KRISTIAN BRIAN LEE

View Document

22/06/1722 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 INTERIM ACCOUNTS MADE UP TO 31/07/16

View Document

19/07/1619 July 2016 APPROVAL OF ACCTS AND AR 24/05/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYES

View Document

27/06/1627 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

14/05/1614 May 2016 17/04/16 NO MEMBER LIST

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED KAREN RACHAEL HUBBARD

View Document

10/07/1510 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/05/1520 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME COULTHARD

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR PAUL MCCRUDDEN

View Document

09/06/149 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 3406962.35

View Document

02/06/142 June 2014 SAIL ADDRESS CHANGED FROM: ASPECT HOUSE SPENCER ROAD LANCING WEST SUSSEX BN99 6DA ENGLAND

View Document

02/06/142 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES

View Document

02/06/142 June 2014 SAIL ADDRESS CREATED

View Document

23/05/1423 May 2014 ADOPT ARTICLES 14/05/2014

View Document

23/05/1423 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 2963212.35

View Document

21/05/1421 May 2014 CURRSHO FROM 30/04/2015 TO 31/01/2015

View Document

13/05/1413 May 2014 TERMINATE SEC APPOINTMENT HACKWOOD SECRETARIES LIMITED

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED GEOFFREY IAN COOPER

View Document

12/05/1412 May 2014 SECRETARY APPOINTED SHIV SIBAL

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MS OCTAVIA KATE MORLEY

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR DAVID ANTHONY STEAD

View Document

09/05/149 May 2014 DIRECTOR APPOINTED RICHARD JOHN HAYES

View Document

07/05/147 May 2014 DIRECTOR APPOINTED DARREN BRYANT

View Document

30/04/1430 April 2014 BALANCE SHEET

View Document

30/04/1430 April 2014 AUDITORS' STATEMENT

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 2456350

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED CF LISTCO LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

30/04/1430 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

30/04/1430 April 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/1430 April 2014 ADOPT ARTICLES 28/04/2014

View Document

30/04/1430 April 2014 AUDITORS' REPORT

View Document

30/04/1430 April 2014 REREG PRI TO PLC; RES02 PASS DATE:30/04/2014

View Document

30/04/1430 April 2014 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

30/04/1430 April 2014 SUB-DIVISION 29/04/14

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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