- Company Overview for CARD WIZARD LIMITED (13121404)
- Filing history for CARD WIZARD LIMITED (13121404)
- People for CARD WIZARD LIMITED (13121404)
- More for CARD WIZARD LIMITED (13121404)
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) |
---|---|---|---|
30 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Jan 2024 | CERTNM |
Company name changed card oracle LIMITED\certificate issued on 11/01/24
|
|
11 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with updates | |
23 Nov 2023 | CH01 | Director's details changed for Mr David Delves on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 9 Lands Lane Guiseley Leeds LS20 9HU England to First Floor Spa Court Spa Lane, Starbeck Harrogate North Yorkshire HG2 7JF on 23 November 2023 | |
17 Nov 2023 | CERTNM |
Company name changed venture ecom LIMITED\certificate issued on 17/11/23
|
|
16 Nov 2023 | CH01 | Director's details changed for Mr Thomas James Harvey on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Mr David Paul Delves on 16 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from 9 Lands Lane Guiseley Leeds LS20 9HU England to 9 Lands Lane Guiseley Leeds LS20 9HU on 16 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from First Floor Spa Court Spa Lane Harrogate HG2 7JF England to 9 Lands Lane Guiseley Leeds LS20 9HU on 16 November 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 30 June 2022 | |
17 Jun 2022 | CERTNM |
Company name changed toms tills LIMITED\certificate issued on 17/06/22
|
|
13 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
04 Oct 2021 | AD01 | Registered office address changed from Suite 52 Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to First Floor Spa Court Spa Lane Harrogate HG2 7JF on 4 October 2021 | |
03 Mar 2021 | AP01 | Appointment of Mr David Paul Delves as a director on 8 January 2021 | |
08 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-08
|