Advanced company searchLink opens in new window

AT GOLD CARD LIMITED

Company number 03690446

Filter by category

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)
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
03 Jul 2023 AD01 Registered office address changed from 274 Banbury Road Oxford OX2 7DY to Prama House 267 Banbury Road Oxford OX2 7HT on 3 July 2023
31 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
25 May 2022 AA Accounts for a dormant company made up to 30 June 2021
11 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
06 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
06 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
30 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 CH03 Secretary's details changed for Katherine Whinney on 17 May 2016
17 May 2016 CH01 Director's details changed for Mr Christopher Francis Colebrooke Whinney on 29 April 2016
17 May 2016 CH01 Director's details changed for Mr Christopher Francis Colebrooke Whinney on 29 April 2016
17 May 2016 CH03 Secretary's details changed for Katherine Whinney on 29 April 2016
29 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2