CARD WIZARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/01/2521 January 2025 | Change of details for The Venture House Group Limited as a person with significant control on 2025-01-21 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/01/2411 January 2024 | Certificate of change of name |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-07 with updates |
23/11/2323 November 2023 | Director's details changed for Mr David Delves on 2023-11-23 |
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 |
17/11/2317 November 2023 | Certificate of change of name |
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 |
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 |
16/11/2316 November 2023 | Director's details changed for Mr David Paul Delves on 2023-11-16 |
16/11/2316 November 2023 | Director's details changed for Mr Thomas James Harvey on 2023-11-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
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 |
03/03/213 March 2021 | DIRECTOR APPOINTED MR DAVID PAUL DELVES |
08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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