CARD GEOTECHNICS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Neil Patrick Stewart Forrow as a director on 2025-03-01

View Document

29/01/2529 January 2025 Registered office address changed from 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW England to Ground Floor, Unit 1 Greengate Cardale Park Harrogate HG3 1GY on 2025-01-29

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

17/01/2517 January 2025 Termination of appointment of Matthew James Johanson as a director on 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

01/11/241 November 2024 Termination of appointment of Anthony Mark Demetriou as a director on 2024-11-01

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

23/10/2423 October 2024 Appointment of Mr David Buckley as a director on 2024-10-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Satisfaction of charge 029938620007 in full

View Document

20/06/2420 June 2024 Termination of appointment of Paul James Sheehan as a director on 2024-06-15

View Document

21/03/2421 March 2024 Registered office address changed from 4 Oak Spinney Business Park, Ratby Lane Leicester Forest East Leicester LE3 3AW England to 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 2024-03-21

View Document

04/03/244 March 2024 Registered office address changed from 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 4 Oak Spinney Business Park, Ratby Lane Leicester Forest East Leicester LE3 3AW on 2024-03-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

16/11/2316 November 2023 Appointment of Mr Anthony Mark Demetriou as a director on 2023-11-13

View Document

01/11/231 November 2023 Termination of appointment of Thomas Gray as a director on 2023-10-17

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

14/10/2314 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Registration of charge 029938620007, created on 2023-05-30

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

06/03/236 March 2023 Satisfaction of charge 029938620006 in full

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

28/02/2328 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Gray as a director on 2023-02-06

View Document

09/01/239 January 2023 Termination of appointment of Daniel William Matthews as a director on 2023-01-05

View Document

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Gary Corrigan as a director on 2022-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

14/12/2114 December 2021 Registration of charge 029938620006, created on 2021-12-14

View Document

10/12/2110 December 2021 Satisfaction of charge 029938620005 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 029938620004 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 029938620003 in full

View Document

26/10/2126 October 2021 Termination of appointment of Peter Damian Eglinton as a director on 2021-10-22

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MR KEITH MICHAEL TAYLOR

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 DIRECTOR APPOINTED SARAH HELEN HARKNESS

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOORHOUSE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY ALISON STAFFORD-WILLIS

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD LAWRENCE PENNOCK

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR MARK PHILIP CREIGHTON

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR DANIEL WILLIAM MATTHEWS

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/03/164 March 2016 DIRECTOR APPOINTED DOM MOORHOUSE

View Document

01/12/151 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON WILLIS / 05/09/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1327 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM NO 1 PICKFORD STREET ALDERSHOT HAMPSHIRE GU11 1TY

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MS ALISON WILLIS

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS LANGDON

View Document

24/11/1024 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CARD

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LANGDON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LANGDON / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BERNARD CARD / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL MARYCHURCH / 24/11/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 1LR

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: NO 1 PICKFORD STREET ALDERSHOT HAMPSHIRE GU11 1TY

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 1LR

View Document

28/11/0028 November 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: ALEXANDER HOUSE 50 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BG

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

08/03/998 March 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

27/03/9827 March 1998 REGISTERED OFFICE CHANGED ON 27/03/98 FROM: 12 JOHN STREET LONDON WC1N 2EB

View Document

02/03/982 March 1998 REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 45 RUSSELL SQUARE LONDON WC1B 4JP

View Document

09/12/979 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

26/03/9626 March 1996 £ NC 100/15000 28/02/

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 44 SANDYS ROAD BARBOURNE WORCESTER WR1 3HE

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 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