Advanced company searchLink opens in new window

SOUTHERN CARDS & GIFTS LIMITED

Company number 09925890

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)
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 AD01 Registered office address changed from 7 Suite 100 Maritime Close Rochester ME2 4JF England to 7 Kenden Business Park Maritime Close Rochester Kent ME2 4JF on 3 May 2023
29 Mar 2023 AD01 Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB England to 7 Suite 100 Maritime Close Rochester ME2 4JF on 29 March 2023
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
22 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
07 Jan 2019 PSC07 Cessation of Joseph David Nagel as a person with significant control on 7 January 2019
27 Dec 2018 PSC01 Notification of Joseph David Nagel as a person with significant control on 17 July 2018
22 Dec 2018 PSC01 Notification of Joseph David Negal as a person with significant control on 17 July 2018
22 Dec 2018 PSC07 Cessation of Anthony Bruce Desmond Negal as a person with significant control on 17 July 2018
21 Dec 2018 AD01 Registered office address changed from Abacus House 367 Blandford Road Beckenham Kent BR3 4NW United Kingdom to Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 21 December 2018
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Jul 2018 TM01 Termination of appointment of Anthony Bruce Desmond Negal as a director on 13 July 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
20 Dec 2016 AP01 Appointment of Mr Joseph David Negal as a director on 1 December 2016