CARDIUM SHELLFISH LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
13/12/2413 December 2024 | Cessation of Conservas Dani Sau as a person with significant control on 2019-04-24 |
13/12/2413 December 2024 | Cessation of Cardium & Trevor Boats Sl as a person with significant control on 2019-04-24 |
13/12/2413 December 2024 | Notification of Daniel Sanchez Llibre as a person with significant control on 2016-04-06 |
08/10/248 October 2024 | Satisfaction of charge 045498500002 in full |
27/09/2427 September 2024 | Accounts for a small company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
09/12/239 December 2023 | Accounts for a small company made up to 2023-05-31 |
22/11/2322 November 2023 | Notification of Conservas Dani Sau as a person with significant control on 2019-04-24 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
24/01/2324 January 2023 | Accounts for a small company made up to 2022-05-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
19/01/2219 January 2022 | Accounts for a small company made up to 2021-05-31 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
28/01/2028 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
06/02/196 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
26/10/1726 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
22/02/1722 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JORGE MONCHO-FUSTER |
26/04/1626 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
03/02/163 February 2016 | DIRECTOR APPOINTED MR JORGE MONCHO-FUSTER |
19/01/1619 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
24/04/1524 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045498500002 |
24/04/1524 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
07/04/157 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
16/08/1416 August 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
14/02/1414 February 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 |
10/05/1310 May 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 100 |
10/05/1310 May 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 100 |
14/03/1314 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
22/11/1222 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
22/06/1222 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PEREZ DE CASTRO / 22/06/2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/10/1121 October 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
10/10/1110 October 2011 | SAIL ADDRESS CREATED |
10/10/1110 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
10/10/1110 October 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, 424 MARGATE ROAD, RAMSGATE, KENT, CT12 6SR, UNITED KINGDOM |
22/07/1122 July 2011 | DIRECTOR APPOINTED VICTOR PEREZ DE CASTRO |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN GILSON |
22/07/1122 July 2011 | SECRETARY APPOINTED ROBERT ASHLEY JONES |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, SECRETARY ESTHER GILSON |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GILSON |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, 45A HIGH STREET, BROADSTAIRS, KENT, CT10 1JP |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/10/0722 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
15/10/0315 October 2003 | NEW DIRECTOR APPOINTED |
13/10/0313 October 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 |
01/07/031 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/029 October 2002 | SECRETARY RESIGNED |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP |
09/10/029 October 2002 | NEW SECRETARY APPOINTED |
09/10/029 October 2002 | DIRECTOR RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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