THAMES CARD TECHNOLOGY LIMITED

02952822
BEMROSE BOOTH PARAGON LTD STOCKHOLM ROAD SUTTON FIELDS HULL HU7 0XY

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Appointment of director (Liam Devane) 2 Buy now
20 Sep 2024 officers Termination of appointment of director (Sebastien Christophe Marcel Chavigny) 1 Buy now
20 Sep 2024 officers Appointment of director (Sarah Crean) 2 Buy now
20 Sep 2024 officers Appointment of director (Pauric Crean) 2 Buy now
20 Sep 2024 officers Termination of appointment of director (Clement Joseph Garvey) 1 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2024 officers Appointment of secretary (Sarah Crean) 2 Buy now
11 Jul 2024 incorporation Memorandum Articles 12 Buy now
11 Jul 2024 resolution Resolution 2 Buy now
11 Jul 2024 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2024 capital Return of Allotment of shares 3 Buy now
15 May 2024 accounts Annual Accounts 40 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 38 Buy now
17 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Appointment of director (Mr Sebastien Christophe Marcel Chavigny) 2 Buy now
05 May 2022 officers Termination of appointment of director (Andrew Glyn Jones) 1 Buy now
05 Apr 2022 accounts Annual Accounts 35 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 46 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2019 accounts Annual Accounts 30 Buy now
02 Dec 2019 officers Appointment of director (Mr Andrew Glyn Jones) 2 Buy now
02 Dec 2019 officers Appointment of director (Mr Clement Joseph Garvey) 2 Buy now
28 Nov 2019 officers Termination of appointment of director (Paul Graham Underwood) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Robin David Hilton) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Matthew Paul Williams) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Andrew David Caffyn) 1 Buy now
28 Nov 2019 officers Termination of appointment of director (Mark Gunnar Bryant) 1 Buy now
27 Nov 2019 capital Return of Allotment of shares 4 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2019 mortgage Registration of a charge 43 Buy now
24 Jan 2019 officers Termination of appointment of director (Johanna Watkins) 1 Buy now
24 Jan 2019 officers Termination of appointment of director (Gary Redvers Short) 1 Buy now
19 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Sep 2018 capital Return of Allotment of shares 4 Buy now
30 Aug 2018 officers Termination of appointment of director (Jane Elizabeth Vinson) 1 Buy now
30 Aug 2018 officers Appointment of director (Mr Mark Gunnar Bryant) 2 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Jul 2018 capital Notice of particulars of variation of rights attached to shares 4 Buy now
12 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Jul 2018 resolution Resolution 59 Buy now
25 May 2018 officers Appointment of director (Mrs Jane Elizabeth Vinson) 2 Buy now
25 May 2018 capital Return of Allotment of shares 3 Buy now
25 May 2018 officers Termination of appointment of director (Mark Gunnar Bryant) 1 Buy now
22 May 2018 accounts Annual Accounts 30 Buy now
20 Feb 2018 mortgage Registration of a charge 12 Buy now
24 Jan 2018 capital Notice of cancellation of shares 7 Buy now
24 Jan 2018 capital Return of purchase of own shares 3 Buy now
28 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Nov 2017 officers Appointment of director (Mr Matthew Paul Williams) 2 Buy now
31 Aug 2017 officers Termination of appointment of director (Keith Worrall) 1 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2017 capital Return of Allotment of shares 3 Buy now
07 Mar 2017 resolution Resolution 57 Buy now
22 Feb 2017 capital Return of Allotment of shares 3 Buy now
14 Feb 2017 accounts Annual Accounts 28 Buy now
25 Oct 2016 officers Appointment of director (Mr Che Colford) 2 Buy now
01 Sep 2016 officers Appointment of director (Mr Gary Redvers Short) 2 Buy now
15 Aug 2016 officers Termination of appointment of director (Timothy John Palmer) 1 Buy now
25 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Jul 2016 mortgage Registration of a charge 40 Buy now
01 Jul 2016 officers Appointment of director (Mr Keith Worrall) 2 Buy now
22 Jun 2016 accounts Annual Accounts 24 Buy now
27 May 2016 officers Appointment of director (Mr Robin David Hilton) 2 Buy now
27 May 2016 officers Termination of appointment of director (David Watkins) 1 Buy now
16 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2015 accounts Annual Accounts 23 Buy now
19 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2015 annual-return Annual Return 9 Buy now
31 Jul 2015 mortgage Registration of a charge 38 Buy now
13 Mar 2015 officers Termination of appointment of secretary (Clifford Steven Palmer) 1 Buy now
13 Mar 2015 officers Termination of appointment of director (Clifford Steven Palmer) 1 Buy now
26 Jan 2015 officers Appointment of director (Mr Mark Gunnar Bryant) 2 Buy now
22 Jan 2015 officers Termination of appointment of director (Rory Christian Robert Pope) 1 Buy now
12 Dec 2014 officers Appointment of secretary (Mr Clifford Steven Palmer) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Trevor Hood) 1 Buy now
12 Dec 2014 officers Termination of appointment of secretary (Trevor Hood) 1 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2014 mortgage Registration of a charge 4 Buy now
03 Dec 2014 mortgage Registration of a charge 5 Buy now
21 Nov 2014 officers Appointment of director (Mr Timothy John Palmer) 2 Buy now
18 Aug 2014 annual-return Annual Return 22 Buy now
09 Jul 2014 officers Appointment of director (Clifford Steven Palmer) 3 Buy now
02 May 2014 accounts Annual Accounts 22 Buy now
05 Mar 2014 officers Appointment of director (Andrew Caffyn) 3 Buy now
05 Jan 2014 capital Notice of particulars of variation of rights attached to shares 6 Buy now
05 Jan 2014 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2014 capital Return of Allotment of shares 8 Buy now