CARD WIZARD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/01/2521 January 2025 Change of details for The Venture House Group Limited as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/01/2411 January 2024 Certificate of change of name

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr David Delves on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from 9 Lands Lane Guiseley Leeds LS20 9HU England to First Floor Spa Court Spa Lane, Starbeck Harrogate North Yorkshire HG2 7JF on 2023-11-23

View Document

17/11/2317 November 2023 Certificate of change of name

View Document

16/11/2316 November 2023 Registered office address changed from First Floor Spa Court Spa Lane Harrogate HG2 7JF England to 9 Lands Lane Guiseley Leeds LS20 9HU on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 9 Lands Lane Guiseley Leeds LS20 9HU England to 9 Lands Lane Guiseley Leeds LS20 9HU on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr David Paul Delves on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Thomas James Harvey on 2023-11-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Suite 52 Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to First Floor Spa Court Spa Lane Harrogate HG2 7JF on 2021-10-04

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR DAVID PAUL DELVES

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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