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)
06 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 3,416,799.3
28 May 2021 MR01 Registration of charge 090027470001, created on 20 May 2021
30 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Darcy Willson-Rymer as a director on 8 March 2021
24 Aug 2020 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 ‐ Directors report on remuneration approved / general meeting may be called on not less than 14 clear days notice 30/07/2020
07 Aug 2020 AA Group of companies' accounts made up to 31 January 2020
01 Jul 2020 TM01 Termination of appointment of Karen Rachael Hubbard as a director on 30 June 2020
04 May 2020 TM02 Termination of appointment of Shiv Sibal as a secretary on 4 May 2020
04 May 2020 AP03 Appointment of Mr Ciaran Joseph Stone as a secretary on 4 May 2020
24 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
09 Apr 2020 AP01 Appointment of Mr Nathan Lane as a director on 9 April 2020
28 Aug 2019 AA Group of companies' accounts made up to 31 January 2019
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 05/06/2019
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
05 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 17/04/2018
22 Oct 2018 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 19 October 2018
22 Oct 2018 AP01 Appointment of Mr Paul Stephen Moody as a director on 19 October 2018
01 Aug 2018 AA Group of companies' accounts made up to 31 January 2018
27 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant contral (psc)) was registered on 05/02/2019.
05 Dec 2017 AP01 Appointment of Mr Roger Mark Whiteside as a director on 4 December 2017
25 Sep 2017 TM01 Termination of appointment of Darren Bryant as a director on 31 July 2017
20 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accounts approved. Notice of meetings 25/04/2017
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2017 AP01 Appointment of Mr Kristian Brian Lee as a director on 3 July 2017
22 Jun 2017 AA Group of companies' accounts made up to 31 January 2017
02 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates