CARDIUM SHELLFISH LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

13/12/2413 December 2024 Cessation of Conservas Dani Sau as a person with significant control on 2019-04-24

View Document

13/12/2413 December 2024 Cessation of Cardium & Trevor Boats Sl as a person with significant control on 2019-04-24

View Document

13/12/2413 December 2024 Notification of Daniel Sanchez Llibre as a person with significant control on 2016-04-06

View Document

08/10/248 October 2024 Satisfaction of charge 045498500002 in full

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

09/12/239 December 2023 Accounts for a small company made up to 2023-05-31

View Document

22/11/2322 November 2023 Notification of Conservas Dani Sau as a person with significant control on 2019-04-24

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-05-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

19/01/2219 January 2022 Accounts for a small company made up to 2021-05-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

26/10/1726 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORGE MONCHO-FUSTER

View Document

26/04/1626 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JORGE MONCHO-FUSTER

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045498500002

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

10/05/1310 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1310 May 2013 27/03/13 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/10/124 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PEREZ DE CASTRO / 22/06/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/10/1121 October 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

10/10/1110 October 2011 SAIL ADDRESS CREATED

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

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

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM, 424 MARGATE ROAD, RAMSGATE, KENT, CT12 6SR, UNITED KINGDOM

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED VICTOR PEREZ DE CASTRO

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GILSON

View Document

22/07/1122 July 2011 SECRETARY APPOINTED ROBERT ASHLEY JONES

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY ESTHER GILSON

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK GILSON

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM, 45A HIGH STREET, BROADSTAIRS, KENT, CT10 1JP

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

01/07/031 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 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