Advanced company searchLink opens in new window

CARD CONNECT LTD

Company number NI655652

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)
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
10 Aug 2023 CH01 Director's details changed for Mr Robert Micah Faulkner on 7 August 2023
10 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
10 Aug 2023 AD01 Registered office address changed from Enterprise House 2 - 4 Balloo Avenue Bangor BT19 7QT Northern Ireland to 121a High Street Bangor BT20 5BD on 10 August 2023
28 Sep 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 30 September 2021
04 Jul 2022 AD01 Registered office address changed from 2 - 4 Enterprise House Balloo Avenue Bangor BT19 7QT Northern Ireland to Enterprise House 2 - 4 Balloo Avenue Bangor BT19 7QT on 4 July 2022
21 Jun 2022 AD01 Registered office address changed from 90G Bowtown Road Newtownards BT23 8SL Northern Ireland to 2 - 4 Enterprise House Balloo Avenue Bangor BT19 7QT on 21 June 2022
13 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
17 Sep 2020 AD01 Registered office address changed from Unit 63 4 Balloo Drive Bangor BT19 7QY United Kingdom to 90G Bowtown Road Newtownards BT23 8SL on 17 September 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
07 Jan 2020 CH01 Director's details changed for Mr Micah Faulkner on 7 January 2020
07 Jan 2020 PSC04 Change of details for Mr Micah Faulkner as a person with significant control on 7 January 2020
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 August 2019
  • GBP 1
05 Sep 2019 PSC01 Notification of Micah Faulkner as a person with significant control on 30 August 2019
30 Aug 2019 AP01 Appointment of Mr Micah Faulkner as a director on 30 August 2019
30 Aug 2019 TM01 Termination of appointment of Laura Faulkner as a director on 30 August 2019
30 Aug 2019 PSC07 Cessation of Laura Faulkner as a person with significant control on 30 August 2019
19 Aug 2019 TM01 Termination of appointment of Stuart Anderson as a director on 19 August 2019
03 May 2019 AP01 Appointment of Mis Laura Faulkner as a director on 2 May 2019
02 May 2019 TM01 Termination of appointment of Laura Faulkner as a director on 2 May 2019