CARDIGAN DATA SECURITIES LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 SAIL ADDRESS CHANGED FROM:
26A CADOGAN SQUARE
KNIGHTSBRIDGE
LONDON
SW1X 0JP
ENGLAND

View Document

14/11/1414 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 24/06/2010

View Document

04/11/104 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 24/06/2010

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRANCIS PINEY / 23/10/2009

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 23/10/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM:
1 ST PAULS ROAD
BRISTOL
BS8 1LZ

View Document

01/12/061 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 S252 DISP LAYING ACC 26/02/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

02/03/982 March 1998 S386 DISP APP AUDS 26/02/98

View Document

02/03/982 March 1998 S366A DISP HOLDING AGM 26/02/98

View Document

05/11/975 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/07/963 July 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

25/10/9525 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

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

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/12/9320 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM:
41 YEOMANS ROW
KNIGHTSBRIDGE
SW3 2AL

View Document

21/12/9221 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 SECRETARY RESIGNED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM:
6 SYDNEY STREET
LONDON SL03 GPP

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

19/11/9119 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

08/09/918 September 1991 NEW SECRETARY APPOINTED

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM:
NO 2 CROMWELL PLACE
SOUTH KENSINGTON
LONDON SW7 2JE

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTING REF. DATE SHORT FROM 18/07 TO 31/10

View Document

26/10/8926 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

11/09/8911 September 1989 DISSOLUTION DISCONTINUED

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM:
413 LONDON HOUSE
26-40 KENSINGTON HIGH STREET
LONDON

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

18/11/8718 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM:
28A EATON ROW
LONDON SW1

View Document

09/08/869 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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