CREDECARD GROUP LIMITED

06324527
NAVIGATION HOUSE BELMONT WHARF SKIPTON NORTH YORKSHIRE BD23 1RL

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of director (Andrea Ramoino) 1 Buy now
05 Jun 2024 officers Termination of appointment of secretary (Adeola Adebonojo) 1 Buy now
01 Mar 2024 officers Appointment of director (Mr Jason Ollivier) 2 Buy now
01 Mar 2024 officers Termination of appointment of director (Lee Johnstone) 1 Buy now
01 Mar 2024 officers Appointment of director (Mr Andrea Ramoino) 2 Buy now
16 Jan 2024 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Oct 2023 accounts Annual Accounts 8 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 officers Termination of appointment of director (Roland Folz) 1 Buy now
01 Oct 2022 accounts Annual Accounts 8 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 officers Appointment of secretary (Adeola Adebonojo) 2 Buy now
09 Mar 2022 officers Termination of appointment of secretary (Lee Johnstone) 1 Buy now
09 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2022 officers Appointment of director (Roland Folz) 2 Buy now
21 Jan 2022 officers Termination of appointment of director (Peter John Cox) 1 Buy now
05 Oct 2021 accounts Annual Accounts 8 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 8 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 8 Buy now
23 Oct 2019 officers Termination of appointment of director (Flavia Alzetta) 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 9 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 officers Appointment of director (Ms Flavia Alzetta) 2 Buy now
08 Jan 2017 accounts Annual Accounts 9 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 officers Termination of appointment of director (Thomas James Gregory) 1 Buy now
07 Apr 2016 officers Termination of appointment of director (Michael John Fromant) 1 Buy now
24 Mar 2016 officers Appointment of director (Mr Thomas James Gregory) 3 Buy now
24 Mar 2016 officers Appointment of director (Mr Thomas James Gregory) 2 Buy now
07 Jan 2016 accounts Annual Accounts 9 Buy now
27 Jul 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Annual Accounts 13 Buy now
08 Aug 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 13 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 13 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
20 Aug 2012 officers Change of particulars for director (Mr Peter John Cox) 2 Buy now
20 Aug 2012 officers Appointment of director (Mr Lee Johnstone) 2 Buy now
20 Aug 2012 officers Appointment of secretary (Mr Lee Johnstone) 1 Buy now
20 Aug 2012 officers Termination of appointment of director (Andrea Lonnen) 1 Buy now
20 Aug 2012 officers Termination of appointment of secretary (Andrea Lonnen) 1 Buy now
22 Dec 2011 accounts Annual Accounts 14 Buy now
19 Dec 2011 officers Appointment of director (Miss Andrea Lonnen) 2 Buy now
19 Dec 2011 officers Appointment of secretary (Miss Andrea Lonnen) 1 Buy now
19 Dec 2011 officers Termination of appointment of secretary (Seng Ng) 1 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
11 May 2011 officers Appointment of director (Mr Michael John Fromant) 2 Buy now
26 Apr 2011 officers Appointment of secretary (Mr Seng Hoong Ng) 2 Buy now
17 Mar 2011 incorporation Re Registration Memorandum Articles 11 Buy now
17 Mar 2011 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 Mar 2011 resolution Resolution 1 Buy now
17 Mar 2011 change-of-name Reregistration Public To Private Company 2 Buy now
04 Feb 2011 officers Termination of appointment of director (William Fergus) 1 Buy now
04 Oct 2010 accounts Annual Accounts 13 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for director (Peter John Cox) 2 Buy now
19 Mar 2010 officers Appointment of director (Mr William Barry Fergus) 2 Buy now
19 Mar 2010 officers Termination of appointment of secretary (Nina Learoyd) 1 Buy now
19 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2010 resolution Resolution 1 Buy now
08 Jan 2010 resolution Resolution 1 Buy now
08 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
07 Dec 2009 accounts Annual Accounts 14 Buy now
04 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 4 Buy now
18 Sep 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
30 May 2008 address Registered office changed on 30/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ 1 Buy now
30 May 2008 officers Appointment terminated secretary capital law secretaries LIMITED 1 Buy now
30 May 2008 officers Secretary appointed nina learoyd 2 Buy now
05 Apr 2008 officers Secretary appointed capital law secretaries LIMITED 2 Buy now
05 Apr 2008 officers Appointment terminated director john michell 1 Buy now
05 Apr 2008 officers Appointment terminated secretary john wade 1 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from new mint house bedford road petersfield hampshire GU32 3AL 1 Buy now
21 Nov 2007 capital Particulars of contract relating to shares 2 Buy now
21 Nov 2007 capital Ad 14/08/07--------- £ si 200000@1=200000 £ ic 5238/205238 2 Buy now
21 Nov 2007 capital Ad 30/10/07--------- £ si 5236@1=5236 £ ic 2/5238 2 Buy now
05 Nov 2007 capital Nc inc already adjusted 23/10/07 2 Buy now
28 Oct 2007 resolution Resolution 1 Buy now
24 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
22 Aug 2007 capital £ nc 100000/500000 13/08/07 2 Buy now
22 Aug 2007 incorporation Memorandum Articles 4 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
21 Aug 2007 officers New secretary appointed 2 Buy now
21 Aug 2007 officers New director appointed 2 Buy now
21 Aug 2007 officers Director resigned 1 Buy now
21 Aug 2007 address Registered office changed on 21/08/07 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Aug 2007 accounts Accounting reference date shortened from 31/07/08 to 31/03/08 1 Buy now
14 Aug 2007 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
14 Aug 2007 incorporation Application To Commence Business 2 Buy now
14 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2007 incorporation Incorporation Company 17 Buy now