Advanced company searchLink opens in new window

CARTRIDGE DELIVERY DIRECT LIMITED

Company number 09218742

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)
19 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
28 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
17 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
16 Aug 2018 TM01 Termination of appointment of Sanday Stanton as a director on 16 August 2018
16 Aug 2018 AP01 Appointment of Mr Jason Stanton as a director on 16 August 2018
15 Aug 2018 AD01 Registered office address changed from 17 Gretna Crescent Thornton-Cleveleys Lancashire FY5 1NX to 76 Market Street Farnworth Bolton BL4 7NY on 15 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
12 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
07 Apr 2015 CERTNM Company name changed jaycart LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
02 Apr 2015 TM02 Termination of appointment of Jason Stanton as a secretary on 2 April 2015
02 Apr 2015 AP01 Appointment of Ms Sanday Stanton as a director on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of Jason Stanton as a director on 2 April 2015