PLASTIC DATA CARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Appointment of Mr Mark Stephen Rouse as a director on 2024-12-01

View Document

03/12/243 December 2024 Appointment of Mr James Andrew Edward Robbins as a director on 2024-12-01

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

26/01/2226 January 2022 Cessation of Robin Mark Sumner as a person with significant control on 2021-12-17

View Document

26/01/2226 January 2022 Change of details for Mr Andrew Roblett as a person with significant control on 2021-11-17

View Document

26/01/2226 January 2022 Termination of appointment of Robin Mark Sumner as a director on 2021-12-17

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027189990002

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER O'CARROLL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 6 HAVELOCK TERRACE BATTERSEA LONDON SW8 4AS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/07/1511 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OCARROLL / 05/04/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR MILTON RAE

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN KITCHINGMAN / 31/05/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR MILTON RAE

View Document

21/07/1021 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OCARROLL / 31/05/2010

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: 6 HAVELOCK TERRACE LONDON SW8 4AS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/976 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/06/9614 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95

View Document

12/04/9512 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 SECRETARY RESIGNED

View Document

01/06/921 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information