Advanced company searchLink opens in new window

CARD FACTORY PLC

Company number 09002747

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)
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
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 3,424,263.97
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 11 July 2022
  • GBP 3,423,975.64
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2022 AA Group of companies' accounts made up to 31 January 2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 3,423,663.44
04 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
25 Apr 2022 MR01 Registration of charge 090027470002, created on 20 April 2022
01 Feb 2022 TM01 Termination of appointment of Paul Mccrudden as a director on 31 January 2022
13 Dec 2021 TM01 Termination of appointment of David Anthony Stead as a director on 30 November 2021
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 3,418,783.41
02 Nov 2021 AP01 Appointment of Mr Robert Gerard Mcwilliam as a director on 1 November 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 3,418,742.91
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 3,419,117.14
22 Aug 2021 AA Group of companies' accounts made up to 31 January 2021
09 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting (not agm) may be called on not less than 14 clear days notice 28/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 MA Memorandum and Articles of Association
09 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting (not agm) may be called on not less than 14 clear days notice 28/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 11 July 2021
  • GBP 3,418,668.91