THE CARD GALLERY (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
| 30/04/2530 April 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
| 23/03/2523 March 2025 | Registered office address changed from Middle House 47 Cartway Bridgnorth WV16 4BG England to 7 Deightons Close Bridgnorth WV16 5JH on 2025-03-23 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
| 13/06/2413 June 2024 | Cessation of Wh Smith High Street Limited as a person with significant control on 2024-05-24 |
| 13/06/2413 June 2024 | Termination of appointment of Ian Houghton as a director on 2024-05-24 |
| 13/06/2413 June 2024 | Termination of appointment of Robert James Moorhead as a director on 2024-05-24 |
| 13/06/2413 June 2024 | Termination of appointment of Ian Houghton as a secretary on 2024-05-24 |
| 24/05/2424 May 2024 | Appointment of Mrs Lisa Forde as a director on 2024-05-24 |
| 24/05/2424 May 2024 | Notification of Lisa Forde as a person with significant control on 2024-05-24 |
| 24/05/2424 May 2024 | Registered office address changed from Greenbridge Road Swindon Wiltshire SN3 3RX England to Middle House 47 Cartway Bridgnorth WV16 4BG on 2024-05-24 |
| 23/05/2423 May 2024 | |
| 23/05/2423 May 2024 | |
| 23/05/2423 May 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
| 23/05/2423 May 2024 | |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
| 09/05/239 May 2023 | |
| 09/05/239 May 2023 | |
| 09/05/239 May 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
| 09/05/239 May 2023 | |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 12/06/2112 June 2021 | Full accounts made up to 2020-08-31 |
| 20/08/1920 August 2019 | CURRSHO FROM 31/12/2019 TO 31/08/2019 |
| 28/07/1928 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 11/07/1911 July 2019 | APPOINTMENT TERMINATED, SECRETARY BRENDAN FORDE |
| 11/07/1911 July 2019 | CESSATION OF LISA FORDE AS A PSC |
| 11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA FORDE |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 47 CARTWAY CARTWAY BRIDGNORTH WV16 4BG ENGLAND |
| 11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WH SMITH HIGH STREET LIMITED |
| 11/07/1911 July 2019 | DIRECTOR APPOINTED MR ROBERT JAMES MOORHEAD |
| 11/07/1911 July 2019 | DIRECTOR APPOINTED MR IAN HOUGHTON |
| 11/07/1911 July 2019 | SECRETARY APPOINTED MR IAN HOUGHTON |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/07/1831 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
| 29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051574860001 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FORDE |
| 05/07/175 July 2017 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 47 CARTWAY CARTWAY BRIDGNORTH SHROPSHIRE WV16 4BG ENGLAND |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/07/1623 July 2016 | REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 78 BIRCHLANDS BRIDGNORTH SHROPSHIRE WV15 5ED |
| 04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/07/159 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 12/07/1412 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LISA FORDE / 07/12/2013 |
| 12/07/1412 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 12/07/1412 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN JOHN FORDE / 07/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/09/137 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/07/1325 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/10/125 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11 |
| 11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/07/121 July 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 03/09/113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/07/119 July 2011 | REGISTERED OFFICE CHANGED ON 09/07/2011 FROM 78 BIRCHLANDS BRIDGNORTH SHROPSHIRE WV15 5DU ENGLAND |
| 09/07/119 July 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 01/12/101 December 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 78 BIRCHLANDS BRIDGNORTH SHROPSHIRE WV15 5ED UNITED KINGDOM |
| 29/07/1029 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 28/07/1028 July 2010 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 41 OAKLANDS BRIDGNORTH SHROPSHIRE WV15 5DU |
| 09/11/099 November 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
| 24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/07/0922 July 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 08/07/088 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 26/07/0726 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
| 13/09/0613 September 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
| 21/04/0621 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 20/04/0620 April 2006 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
| 21/07/0521 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
| 18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 19 BROADFIELD CLOSE KINGSWINFORD WEST MIDLANDS DY6 9PY |
| 18/06/0418 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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