CARDWEB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 29/07/2529 July 2025 | Compulsory strike-off action has been discontinued |
| 28/07/2528 July 2025 | Confirmation statement made on 2024-11-08 with no updates |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/08/238 August 2023 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 24 Cranbourne Road Carlisle CA2 7JN on 2023-08-08 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 18/04/2318 April 2023 | Director's details changed for Mr Graham Arthur Ludar-Smith on 2023-04-18 |
| 18/04/2318 April 2023 | Change of details for Mr Graham Arthur Ludar-Smith as a person with significant control on 2023-04-18 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 27/03/2327 March 2023 | Withdrawal of a person with significant control statement on 2023-03-27 |
| 27/03/2327 March 2023 | Notification of Graham Arthur Ludar-Smith as a person with significant control on 2018-04-14 |
| 20/03/2320 March 2023 | Registered office address changed from 24 Cranbourne Road Carlisle CA2 7JN England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2023-03-20 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM YEWTREE HOUSE, QUAKERS LANE SOCKBRIDGE PENRITH CUMBRIA CA10 2JR |
| 09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR LUDAR-SMITH / 02/05/2017 |
| 07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/08/164 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 02/06/162 June 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN LUDAR-SMITH |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/04/1518 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/05/1412 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/05/134 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/05/1213 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/05/118 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
| 18/10/1018 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/04/1018 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
| 18/04/1018 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ARTHUR LUDAR-SMITH / 14/04/2010 |
| 04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/06/0914 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUDAR-SMITH / 12/05/2000 |
| 14/06/0914 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN LUDAR-SMITH / 20/05/2000 |
| 14/06/0914 June 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 08/05/078 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 08/05/078 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
| 08/05/078 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/07/069 July 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
| 29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 16/06/0516 June 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 15/05/0415 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 02/05/032 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
| 25/11/0225 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 09/08/029 August 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
| 26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 25/05/0125 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
| 09/03/019 March 2001 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
| 24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
| 24/05/0024 May 2000 | NEW SECRETARY APPOINTED |
| 24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
| 19/05/0019 May 2000 | DIRECTOR RESIGNED |
| 19/05/0019 May 2000 | SECRETARY RESIGNED |
| 14/04/0014 April 2000 | 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