THE CARD GALLERY (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

13/06/2413 June 2024 Cessation of Wh Smith High Street Limited as a person with significant control on 2024-05-24

View Document

13/06/2413 June 2024 Termination of appointment of Ian Houghton as a director on 2024-05-24

View Document

13/06/2413 June 2024 Termination of appointment of Robert James Moorhead as a director on 2024-05-24

View Document

13/06/2413 June 2024 Termination of appointment of Ian Houghton as a secretary on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mrs Lisa Forde as a director on 2024-05-24

View Document

24/05/2424 May 2024 Notification of Lisa Forde as a person with significant control on 2024-05-24

View Document

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

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

23/05/2423 May 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

09/05/239 May 2023

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

12/06/2112 June 2021 Full accounts made up to 2020-08-31

View Document

20/08/1920 August 2019 CURRSHO FROM 31/12/2019 TO 31/08/2019

View Document

28/07/1928 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY BRENDAN FORDE

View Document

11/07/1911 July 2019 CESSATION OF LISA FORDE AS A PSC

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LISA FORDE

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 47 CARTWAY CARTWAY BRIDGNORTH WV16 4BG ENGLAND

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WH SMITH HIGH STREET LIMITED

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBERT JAMES MOORHEAD

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR IAN HOUGHTON

View Document

11/07/1911 July 2019 SECRETARY APPOINTED MR IAN HOUGHTON

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051574860001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA FORDE

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 47 CARTWAY CARTWAY BRIDGNORTH SHROPSHIRE WV16 4BG ENGLAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 78 BIRCHLANDS BRIDGNORTH SHROPSHIRE WV15 5ED

View Document

04/07/164 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LISA FORDE / 07/12/2013

View Document

12/07/1412 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/07/1412 July 2014 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN JOHN FORDE / 07/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/07/121 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/09/113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/07/119 July 2011 REGISTERED OFFICE CHANGED ON 09/07/2011 FROM 78 BIRCHLANDS BRIDGNORTH SHROPSHIRE WV15 5DU ENGLAND

View Document

09/07/119 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 78 BIRCHLANDS BRIDGNORTH SHROPSHIRE WV15 5ED UNITED KINGDOM

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 41 OAKLANDS BRIDGNORTH SHROPSHIRE WV15 5DU

View Document

09/11/099 November 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 19 BROADFIELD CLOSE KINGSWINFORD WEST MIDLANDS DY6 9PY

View Document

18/06/0418 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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