Advanced company searchLink opens in new window

CARDPAD LIMITED

Company number 04115596

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)
14 Jul 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014
14 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
14 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Christopher William Healy as a director on 30 June 2014
14 Jul 2014 TM02 Termination of appointment of Christopher William Healy as a secretary on 30 June 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014
04 Apr 2014 AP03 Appointment of Mr Christopher William Healy as a secretary
04 Apr 2014 TM02 Termination of appointment of James Russell as a secretary
04 Apr 2014 TM01 Termination of appointment of James Russell as a director
19 Mar 2014 AD01 Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
31 May 2013 AA Full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
18 Jun 2012 AA Full accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
17 Jun 2011 AA Full accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
15 Jun 2010 AA Full accounts made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
02 Dec 2009 CH01 Director's details changed for Nicholas James Tarn on 28 November 2009
02 Dec 2009 CH01 Director's details changed for Mr James Richard Russell on 28 November 2009
02 Dec 2009 CH01 Director's details changed for Christopher William Healy on 28 November 2009
02 Dec 2009 CH03 Secretary's details changed for Mr James Richard Russell on 28 November 2009
15 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association