Advanced company searchLink opens in new window

CARDAQ LIMITED

Company number 07805564

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)
11 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
09 Sep 2020 CH04 Secretary's details changed for Broadway Secretaries Limited on 10 June 2020
11 Jun 2020 AD01 Registered office address changed from 50 Broadway London SW1H 0BL England to One Bartholomew Close London EC1A 7BL on 11 June 2020
02 Apr 2020 AP04 Appointment of Broadway Secretaries Limited as a secretary on 2 April 2020
02 Apr 2020 AD01 Registered office address changed from 40 Bank Street Level 18 Canary Wharf London E14 5NR England to 50 Broadway London SW1H 0BL on 2 April 2020
17 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
07 Mar 2019 PSC07 Cessation of Miles Scott Carroll as a person with significant control on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Miles Scott Carroll as a director on 27 February 2019
20 Feb 2019 PSC05 Change of details for a person with significant control
19 Feb 2019 PSC05 Change of details for Payco Holdings Limited as a person with significant control on 18 February 2019
19 Feb 2019 AD01 Registered office address changed from Bardon House Borrowcop Lane Lichfield WS14 9DF England to 40 Bank Street Level 18 Canary Wharf London E14 5NR on 19 February 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
31 Jan 2019 AP01 Appointment of Mr Vladimirs Remi as a director on 31 January 2019
07 Dec 2018 AA Full accounts made up to 31 December 2017
24 Oct 2018 PSC07 Cessation of Timothy Robin Briggs as a person with significant control on 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
24 Oct 2018 TM01 Termination of appointment of Timothy Robin Briggs as a director on 30 September 2018
09 Feb 2018 PSC07 Cessation of Eberhard Dollinger as a person with significant control on 9 February 2018
09 Feb 2018 TM01 Termination of appointment of Eberhard Dollinger as a director on 9 February 2018
18 Jan 2018 CH01 Director's details changed for Mr Eberhard Dollinger on 17 January 2018
18 Jan 2018 CH01 Director's details changed for Mr Eberhard Dollinger on 17 January 2018
17 Jan 2018 PSC07 Cessation of Payment Company Ag Zug in Liquidation as a person with significant control on 5 January 2018
17 Jan 2018 PSC01 Notification of Miles Scott Carroll as a person with significant control on 5 January 2018
17 Jan 2018 PSC04 Change of details for Mr Eberhard Dollinger as a person with significant control on 17 January 2018