PLASTIC CARD EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/10/235 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Michael Dean Rayment Shaw on 2022-11-24

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with updates

View Document

25/02/2225 February 2022 Change of details for Lucille Garcia-Neilson as a person with significant control on 2021-03-31

View Document

05/12/215 December 2021 Satisfaction of charge 084121790002 in full

View Document

05/12/215 December 2021 Satisfaction of charge 084121790003 in full

View Document

05/12/215 December 2021 Satisfaction of charge 084121790001 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR MAYRA ESCOBAR SANDOVAL DE SHAW

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE GARCIA-NEILSON

View Document

06/02/206 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/02/2020

View Document

05/02/205 February 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/01/2027 January 2020 SUB-DIVISION 15/01/20

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA JULIETA ESCOBAR SANDOVAL DE SHAW / 20/12/2019

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAYRA JULIETA ESCOBAR SANDDUAL DE SHAW / 16/01/2020

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, SECRETARY LLOYD TYTHE

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR MICHAEL DEAN RAYMENT SHAW

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MRS MAYRA JULIETA ESCOBAR SANDDUAL DE SHAW

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD TYTHE

View Document

17/09/1917 September 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084121790003

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084121790001

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084121790002

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

05/11/165 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/03/1522 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/04/1423 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1320 February 2013 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