Advanced company searchLink opens in new window

CARDAQ LIMITED

Company number 07805564

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)
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
10 Jan 2018 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to Bardon House Borrowcop Lane Lichfield WS14 9DF on 10 January 2018
10 Jan 2018 PSC02 Notification of Payco Holdings Limited as a person with significant control on 5 January 2018
10 Jan 2018 AP01 Appointment of Mr Miles Scott Carroll as a director on 5 January 2018
16 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
09 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • EUR 450,001
08 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Salisbury House Station Road Cambridge CB1 2LA on 2 June 2015
27 May 2015 AD01 Registered office address changed from 2nd Floor Block C Dukes Court Dukes Street Woking Surrey GU21 5BH to Salisbury House Station Road Cambridge CB1 2LA on 27 May 2015
24 Oct 2014 CH01 Director's details changed for Mr Eberhard Dollinger on 24 October 2014
20 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • EUR 450,001
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • EUR 450,000
  • GBP 1
05 Jun 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
06 Mar 2014 AA Full accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
06 Sep 2013 AP01 Appointment of Mr Timothy Robin Briggs as a director
30 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 July 2013
  • GBP 1
  • EUR 450,000