Advanced company searchLink opens in new window

CARDS FROM AFRICA LTD

Company number 07168361

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Mar 2021 CH01 Director's details changed for Mr Chris Page on 1 March 2021
01 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
14 Aug 2017 AD01 Registered office address changed from 44a Keynes Road Cambridge CB5 8PR United Kingdom to The Besom, Unit 7 Wadloes Road Cambridge CB5 8PX on 14 August 2017
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 1,000
03 Jul 2017 AD01 Registered office address changed from The Warf Hooper Street Cambridge CB1 2NZ England to 44a Keynes Road Cambridge CB5 8PR on 3 July 2017
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
29 Jun 2017 AD01 Registered office address changed from Ronald Rolph Court 19 Wadloes Road Cambridge CB5 8PX England to The Warf Hooper Street Cambridge CB1 2NZ on 29 June 2017
29 Jun 2017 PSC01 Notification of Chris Page as a person with significant control on 30 June 2016
14 Mar 2017 AD01 Registered office address changed from The Wharf Hooper Street Cambridge CB1 2NZ to Ronald Rolph Court 19 Wadloes Road Cambridge CB5 8PX on 14 March 2017
28 Oct 2016 AA Micro company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
03 Feb 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014