C D CARD LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/08/2520 August 2025 NewFinal Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Registered office address changed from 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Statement of affairs

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from 3 Coombe Road London NW10 0EB England to 9 Churchill Court 58 Station Road North Harrow Harrow HA2 7SA on 2022-01-26

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM NETWORK HOUSE 29-39 STIRLING ROAD LONDON W3 8DJ

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS LEANING

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DEREK LEANING / 03/01/2017

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE WINSOR

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DEREK LEANING / 29/02/2016

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY STUART SEDDON

View Document

17/11/1517 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMES SEDDON / 08/05/2014

View Document

02/12/142 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 ADOPT ARTICLES 08/05/2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN HARRISON

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MR STUART JAMES SEDDON

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM NETWORK HOUSE 29-39 STRILING ROAD LONDON W3 8DJ

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0515 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/10/0127 October 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: C/O MACINTYRE HUDSON 31 CASTLE STREET HIGH WYCOMBE BUCKS. HP13 6RU

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

05/08/995 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/08/951 August 1995 EXEMPTION FROM APPOINTING AUDITORS 06/07/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

05/11/915 November 1991 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