Advanced company searchLink opens in new window

CARD WIZARD LIMITED

Company number 13121404

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-16
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-08
  • GBP 100