Advanced company searchLink opens in new window

CARDPOINT LIMITED

Company number 04098226

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)
27 Jul 2016 TM01 Termination of appointment of Michael Edward Keller as a director on 30 June 2016
27 Jul 2016 TM02 Termination of appointment of Michael Edward Keller as a secretary on 30 June 2016
01 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification The date of allotment is 27/10/2015.
09 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,803,592.8
30 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 5,803,592.80
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2015.
25 Aug 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of John Christopher Brewster as a director on 25 June 2015
04 Mar 2015 AP01 Appointment of Mr Jonathan Simpson-Dent as a director on 25 February 2015
01 Dec 2014 AP01 Appointment of Jana Hile as a director on 15 September 2014
20 Nov 2014 TM01 Termination of appointment of Jeremy David Kraft as a director on 30 September 2014
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,803,591.8
28 Oct 2014 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR
09 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,803,591.75
05 Dec 2013 AUD Auditor's resignation
12 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
11 Nov 2013 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
11 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,803,591.75
26 Sep 2013 AP01 Appointment of Mr Jeremy David Kraft as a director on 22 September 2013
19 Sep 2013 AP03 Appointment of Michael Keller as a secretary on 7 August 2013
19 Sep 2013 AP01 Appointment of John Christopher Brewster as a director on 7 August 2013
19 Sep 2013 AP01 Appointment of Michael Keller as a director on 7 August 2013
12 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
12 Sep 2013 AD01 Registered office address changed from , Davidson House Gadbrook Park, Northwich, Cheshire, CW9 7TW on 12 September 2013