Advanced company searchLink opens in new window

CARD GEOTECHNICS LIMITED

Company number 02993862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 AD01 Registered office address changed from 4 Oak Spinney Business Park, Ratby Lane Leicester Forest East Leicester LE3 3AW England to 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 21 March 2024
04 Mar 2024 AD01 Registered office address changed from 4 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 4 Oak Spinney Business Park, Ratby Lane Leicester Forest East Leicester LE3 3AW on 4 March 2024
10 Dec 2023 AP01 Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
16 Nov 2023 AP01 Appointment of Mr Anthony Mark Demetriou as a director on 13 November 2023
01 Nov 2023 TM01 Termination of appointment of Thomas Gray as a director on 17 October 2023
31 Oct 2023 AP01 Appointment of Mr Babak Fardaghaie as a director on 17 October 2023
14 Oct 2023 AA Accounts for a small company made up to 31 December 2022
31 May 2023 MR01 Registration of charge 029938620007, created on 30 May 2023
05 Apr 2023 TM01 Termination of appointment of Richard Gary Piper as a director on 31 March 2023
06 Mar 2023 MR04 Satisfaction of charge 029938620006 in full
03 Mar 2023 TM01 Termination of appointment of Philip David Coles as a director on 1 March 2023
28 Feb 2023 AP01 Appointment of Mr Stuart Abbs as a director on 6 February 2023
27 Feb 2023 AP01 Appointment of Mr Thomas Gray as a director on 6 February 2023
09 Jan 2023 TM01 Termination of appointment of Daniel William Matthews as a director on 5 January 2023
16 Dec 2022 AA Accounts for a small company made up to 31 March 2022
15 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
30 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
05 Sep 2022 AP01 Appointment of Mr Paul James Sheehan as a director on 5 September 2022
09 May 2022 TM01 Termination of appointment of Gary Corrigan as a director on 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
14 Dec 2021 MR01 Registration of charge 029938620006, created on 14 December 2021
10 Dec 2021 MR04 Satisfaction of charge 029938620003 in full
10 Dec 2021 MR04 Satisfaction of charge 029938620004 in full
10 Dec 2021 MR04 Satisfaction of charge 029938620005 in full