Advanced company searchLink opens in new window

CARD AND PIN LTD

Company number 12352054

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)
17 Apr 2024 PSC02 Notification of Joytay Holdings as a person with significant control on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from 45 Tanys Dell Harlow CM20 2LN England to 73 Roberts Road London E17 4LP on 17 April 2024
17 Apr 2024 AD02 Register inspection address has been changed to 73 Roberts Road London E17 4LP
17 Apr 2024 AD03 Register(s) moved to registered inspection location 73 Roberts Road London E17 4LP
17 Apr 2024 PSC07 Cessation of Gary Sanjay Williams as a person with significant control on 17 April 2024
17 Apr 2024 TM01 Termination of appointment of Gary Sanjay Williams as a director on 17 April 2024
17 Apr 2024 AP02 Appointment of Joytay Holdings as a director on 17 April 2024
15 Apr 2024 CH01 Director's details changed for Mr Gary Sanjay Williams on 15 April 2024
14 Apr 2024 PSC04 Change of details for Mr Gary Sanjay Williams as a person with significant control on 14 April 2024
14 Apr 2024 AD01 Registered office address changed from 45 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to 45 Tanys Dell Harlow CM20 2LN on 14 April 2024
11 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2024 DS01 Application to strike the company off the register
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
15 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Sep 2023 AD01 Registered office address changed from 96 Lydgate Road Southampton SO19 6NA England to 45 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 7 September 2023
06 Sep 2023 PSC04 Change of details for Mr Gary Sanjay Williams as a person with significant control on 6 September 2023
06 Sep 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 96 Lydgate Road Southampton SO19 6NA on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Mr Gary Sanjay Williams on 6 September 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from 96 Lydgate Road Southampton SO19 6NA England to 61 Bridge Street Kington HR5 3DJ on 8 August 2022
22 Feb 2022 AA Micro company accounts made up to 31 December 2021
05 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
25 Nov 2021 AD01 Registered office address changed from 1 the Bridgeway Portsmouth Road Southampton Hampshire SO19 7PE England to 96 Lydgate Road Southampton SO19 6NA on 25 November 2021
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020