Advanced company searchLink opens in new window

FIRST CHOICE GREETING CARDS LIMITED

Company number 11038472

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)
03 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
08 Nov 2023 AD01 Registered office address changed from 7 Gay Street Bath BA1 2PH England to 7 Gay Street Bath BA1 2PH on 8 November 2023
08 Nov 2023 AD01 Registered office address changed from Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to 7 Gay Street Bath BA1 2PH on 8 November 2023
25 Apr 2023 AD03 Register(s) moved to registered inspection location 7 Gay Street Gay Street Bath BA1 2PH
25 Apr 2023 AD02 Register inspection address has been changed from Old Hundred House Tormarton Badminton GL9 1JB England to 7 Gay Street Gay Street Bath BA1 2PH
25 Apr 2023 AD02 Register inspection address has been changed to Old Hundred House Tormarton Badminton GL9 1JB
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Nov 2022 CH03 Secretary's details changed for Mr Paul Kennedy on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Paul Anthony Kennedy on 24 November 2022
24 Nov 2022 CH01 Director's details changed for Mrs Joanne Kennedy on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mrs Joanne Kennedy as a person with significant control on 24 November 2022
24 Nov 2022 AD01 Registered office address changed from 38B High Street Keynsham Bristol South Gloucestershire BS31 1DX England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 24 November 2022
23 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
07 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2018 AD01 Registered office address changed from Unit 9B, Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to 38B High Street Keynsham Bristol South Gloucestershire BS31 1DX on 10 December 2018
30 Nov 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
29 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted