Advanced company searchLink opens in new window

CARD FACTORY PLC

Company number 09002747

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)
30 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 3,456,446.17
26 Apr 2024 MR01 Registration of charge 090027470003, created on 26 April 2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 25 March 2024
  • GBP 3,456,313.63
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 3,455,889.5
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 3,455,763.61
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • GBP 3,454,373.28
14 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 3,438,267.32
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 3,437,871.03
15 Sep 2023 AUD Auditor's resignation
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 3,428,173.57
05 Jul 2023 AA Group of companies' accounts made up to 31 January 2023
05 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Meeting may not be called on less than 14 days 22/06/2023
  • RES10 ‐ Resolution of allotment of securities
30 May 2023 AP01 Appointment of Mr Matthias Alexander Seeger as a director on 22 May 2023
15 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 3,427,572.96
27 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 3,426,564.27
31 Jan 2023 TM01 Termination of appointment of Octavia Kate Morley as a director on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Kristian Brian Lee as a director on 31 January 2023
01 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
01 Dec 2022 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing BN99 3HH
30 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 3,426,360.9
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 3,426,228.36
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 3,426,151.05
01 Sep 2022 AP01 Appointment of Ms Indira Thambiah as a director on 1 September 2022