GLOBAL CARD SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/11/248 November 2024 Director's details changed for Mr Arif Babayev on 2024-10-15

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

15/03/2315 March 2023 Director's details changed for Mr Arif Babayev on 2023-03-10

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

16/11/2216 November 2022 Appointment of Mr Arif Babayev as a director on 2022-11-14

View Document

16/11/2216 November 2022 Termination of appointment of John David Carr as a director on 2022-11-14

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Change of details for Card Cutters Limited as a person with significant control on 2022-05-18

View Document

16/05/2216 May 2022 Registered office address changed from Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU England to 10 Lower Grosvenor Place London SW1W 0EN on 2022-05-16

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Second filing of Confirmation Statement dated 2016-11-08

View Document

01/02/221 February 2022 Appointment of Mr John David Carr as a director on 2022-01-27

View Document

01/02/221 February 2022 Termination of appointment of Clare Myers-Shaw as a director on 2022-01-27

View Document

01/02/221 February 2022 Termination of appointment of Gavin Hockley as a director on 2022-01-27

View Document

01/02/221 February 2022 Registered office address changed from 38 Potter Street Worksop Nottinghamshire S80 2AQ England to Suite 3 40 Churchill Square Business Centre Kings Hill West Malling ME19 4YU on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR GAVIN HOCKLEY

View Document

13/03/1913 March 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / CARD CUTTERS LIMITED / 26/06/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM THE TURBINE COACH CLOSE SHIREOAKS TRIANGLE BUS PARK WORKSOP NOTTINGHAMSHIRE S81 8AP

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MYERS-SHAW / 26/06/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Confirmation statement made on 2016-11-08 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MYERS-SHAW / 01/08/2012

View Document

19/10/1219 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT B5.04 4-6 MORIE STREET WANDSWORTH LONDON SW18 1SL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM ST JOHN'S CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN UNITED KINGDOM

View Document

30/09/1030 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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