CONTIS CARD SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2511 April 2025 Voluntary strike-off action has been suspended

View Document

11/04/2511 April 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Registered office address changed from Navigation House Belmont Wharf Skipton North Yorkshire BD23 1RL to 5 Brayford Square London E1 0SG on 2025-03-14

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Andrea Ramoino as a director on 2024-09-19

View Document

05/06/245 June 2024 Termination of appointment of Adeola Adebonojo as a secretary on 2024-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

01/03/241 March 2024 Appointment of Mr Jason Ollivier as a director on 2024-02-28

View Document

01/03/241 March 2024 Termination of appointment of Lee Johnstone as a director on 2024-02-29

View Document

01/03/241 March 2024 Appointment of Mr Andrea Ramoino as a director on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

19/05/2319 May 2023 Termination of appointment of Roland Folz as a director on 2023-04-28

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Termination of appointment of Peter John Cox as a director on 2021-12-23

View Document

21/01/2221 January 2022 Appointment of Roland Folz as a director on 2021-12-23

View Document

05/10/215 October 2021 Full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

22/07/1922 July 2019 AUDITOR'S RESIGNATION

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS FLAVIA ALZETTA

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROMANT

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR THOMAS JAMES GREGORY

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/06/134 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA LONNEN

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA LONNEN

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR LEE JOHNSTONE

View Document

20/08/1220 August 2012 SECRETARY APPOINTED MR LEE JOHNSTONE

View Document

13/06/1213 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY SENG NG

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MISS ANDREA LONNEN

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MISS ANDREA LONNEN

View Document

17/06/1117 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR MICHAEL JOHN FROMANT

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR SENG HOONG NG

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FERGUS

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY NINA LEAROYD

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR WILLIAM BARRY FERGUS

View Document

08/01/108 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/108 January 2010 COMPANY NAME CHANGED CREDECARD UK LIMITED CERTIFICATE ISSUED ON 08/01/10

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED NINA LEAROYD

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY CAPITAL LAW SECRETARIES LIMITED

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM CAPITAL LAW LLP 1 CASPIAN POINT CASPIAN WAY CARDIFF CF10 4DQ

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN WADE

View Document

05/04/085 April 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

05/04/085 April 2008 DIRECTOR APPOINTED PETER JOHN COX

View Document

05/04/085 April 2008 SECRETARY APPOINTED CAPITAL LAW SECRETARIES LIMITED

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR CREDECARD LIMITED

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM NEW MINT HOUSE BEDFORD ROAD PETERDFIELD HAMPSHIRE GU323AL

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR I D DATA GROUP PLC

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED CREDECARD LIMITED

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: HIGH CORN MILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1HL

View Document

27/06/0727 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: HIGH CORN MILL CHAPEL HILL SKIPTON NORTH YORKSHIRE BD23 1HL

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: JUBILEE HOUSE BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

11/07/0211 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 176-178 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8BE

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 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