PLASTIC CARD EXPERTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Unit 1C Sandown Road Industrial Estate Sandown Road Watford WD24 7UB England to 104 High Street London Colney St Albans Herts AL2 1QL on 2025-04-28 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
17/10/2417 October 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-22 with no updates |
05/10/235 October 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
25/11/2225 November 2022 | Director's details changed for Mr Michael Dean Rayment Shaw on 2022-11-24 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-08-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-22 with updates |
25/02/2225 February 2022 | Change of details for Lucille Garcia-Neilson as a person with significant control on 2021-03-31 |
05/12/215 December 2021 | Satisfaction of charge 084121790002 in full |
05/12/215 December 2021 | Satisfaction of charge 084121790003 in full |
05/12/215 December 2021 | Satisfaction of charge 084121790001 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/05/2121 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/08/2010 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | APPOINTMENT TERMINATED, DIRECTOR MAYRA ESCOBAR SANDOVAL DE SHAW |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
17/02/2017 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE GARCIA-NEILSON |
06/02/206 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2020 |
05/02/205 February 2020 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
27/01/2027 January 2020 | SUB-DIVISION 15/01/20 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA JULIETA ESCOBAR SANDOVAL DE SHAW / 20/12/2019 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA JULIETA ESCOBAR SANDDUAL DE SHAW / 16/01/2020 |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, SECRETARY LLOYD TYTHE |
24/12/1924 December 2019 | DIRECTOR APPOINTED MR MICHAEL DEAN RAYMENT SHAW |
24/12/1924 December 2019 | DIRECTOR APPOINTED MRS MAYRA JULIETA ESCOBAR SANDDUAL DE SHAW |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, DIRECTOR LLOYD TYTHE |
17/09/1917 September 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084121790003 |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084121790001 |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 084121790002 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
24/04/1824 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/02/1824 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
25/10/1725 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/02/1725 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
05/11/165 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
20/02/1620 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
04/10/154 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
22/03/1522 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
06/11/146 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
23/04/1423 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1320 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLASTIC CARD EXPERTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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