CARDINAL ONE LIMITED

04648911
2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6RA

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
16 Aug 2023 officers Termination of appointment of director (Richard Michael Harris) 1 Buy now
02 May 2023 officers Appointment of director (Mr Hugh Grainger Williams) 2 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 10 Buy now
03 Dec 2021 officers Change of particulars for director (Mr Richard Michael Harris) 2 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 10 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 8 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 accounts Annual Accounts 8 Buy now
10 Oct 2018 officers Change of particulars for director (Mr Richard Michael Harris) 2 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 mortgage Registration of a charge 9 Buy now
22 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 14 Buy now
24 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2017 mortgage Registration of a charge 60 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2017 accounts Annual Accounts 16 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
22 Oct 2015 accounts Annual Accounts 16 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
08 Dec 2014 accounts Annual Accounts 17 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
04 Nov 2013 accounts Annual Accounts 17 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 accounts Annual Accounts 17 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
12 Jan 2012 incorporation Memorandum Articles 8 Buy now
12 Jan 2012 resolution Resolution 3 Buy now
08 Nov 2011 officers Change of particulars for secretary (Hugh Grainger Williams) 2 Buy now
08 Sep 2011 accounts Annual Accounts 17 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Richard Michael Harris) 3 Buy now
07 Feb 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 16 Buy now
19 Apr 2010 officers Change of particulars for director (Mr Richard Michael Harris) 3 Buy now
26 Feb 2010 officers Termination of appointment of secretary (Alan Topper) 2 Buy now
26 Feb 2010 officers Appointment of secretary (Hugh Grainger Williams) 3 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 17 Buy now
16 Feb 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
01 Feb 2009 accounts Annual Accounts 15 Buy now
19 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 7 22 Buy now
18 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
17 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 6 10 Buy now
15 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
15 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
10 Dec 2008 officers Appointment terminated director david walsh 1 Buy now
26 Feb 2008 annual-return Return made up to 27/01/08; no change of members 7 Buy now
19 Dec 2007 accounts Annual Accounts 13 Buy now
09 Mar 2007 annual-return Return made up to 27/01/07; full list of members 7 Buy now
08 Feb 2007 accounts Annual Accounts 15 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ 1 Buy now
23 Mar 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
25 Jan 2006 accounts Annual Accounts 14 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 19 Buy now
13 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Mar 2005 annual-return Return made up to 27/01/05; full list of members 8 Buy now
31 Jan 2005 accounts Annual Accounts 12 Buy now
20 Dec 2004 mortgage Particulars of mortgage/charge 10 Buy now
12 Nov 2004 mortgage Particulars of mortgage/charge 19 Buy now
03 Nov 2004 capital Nc inc already adjusted 27/10/04 1 Buy now
03 Nov 2004 capital Ad 29/10/04--------- £ si 130@1=130 £ ic 2/132 2 Buy now
03 Nov 2004 resolution Resolution 1 Buy now
04 Oct 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
19 Mar 2004 annual-return Return made up to 27/01/04; full list of members 7 Buy now
28 Apr 2003 mortgage Particulars of mortgage/charge 5 Buy now
28 Apr 2003 mortgage Particulars of mortgage/charge 19 Buy now
12 Apr 2003 officers New director appointed 5 Buy now
12 Apr 2003 capital Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Mar 2003 officers New director appointed 2 Buy now
08 Mar 2003 officers New secretary appointed 2 Buy now
08 Mar 2003 officers New director appointed 2 Buy now
08 Mar 2003 officers Director resigned 1 Buy now
08 Mar 2003 officers Secretary resigned 1 Buy now
27 Jan 2003 incorporation Incorporation Company 16 Buy now