CARDMAX LIMITED

120-122 High Northgate, Darlington, DL1 1UR, County Durham, United Kingdom
StatusACTIVE
Company No.03968945
CategoryPrivate Limited Company
Incorporated10 Apr 2000
Age24 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CARDMAX LIMITED is an active private limited company with number 03968945. It was incorporated 24 years, 1 month, 27 days ago, on 10 April 2000. The company address is 120-122 High Northgate, Darlington, DL1 1UR, County Durham, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

New address: 120-122 High Northgate Darlington County Durham DL1 1UR

Old address: Cornerways House School Lane Ringwood Hampshire BH24 1LG

Change date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2017

Action Date: 06 Apr 2016

Category: Capital

Type: SH06

Date: 2016-04-06

Capital : 9,024 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Resolution

Date: 17 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Tateglass Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Brooke Thomason

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH01

Capital : 9,100 GBP

Date: 2013-04-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Roy Thomason

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dilys Bristowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Tateglass Limited

Documents

View document PDF

Change corporate director company with change date

Date: 13 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tateglass Limited

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/04/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 31/07/00 from: lynes house 51-53 high street ringwood hampshire BH24 1AE

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Address

Type: 287

Description: Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUANT ACQUISITIONS FINANCE LIMITED

UNIT 601 AXCESS 10 BUSINESS PARK,DARLASTON,WS10 8LQ

Number:10588757
Status:ACTIVE
Category:Private Limited Company

B SURE MOTORS LTD

8 OLDHOUSE CLOSE,HIGH WYCOMBE,HP11 1TP

Number:11792690
Status:ACTIVE
Category:Private Limited Company

MAGNUS ANIMUS LIMITED

10 EXETER GARDENS,ILFORD,IG1 3LA

Number:11144279
Status:ACTIVE
Category:Private Limited Company

OTAMATS PROPERTIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11833631
Status:ACTIVE
Category:Private Limited Company

PRIORY VILLAS LIMITED

FLAT 4,LONDON,SE26 5NB

Number:05346459
Status:ACTIVE
Category:Private Limited Company

SAAM CONSULTING LIMITED

54 REYNOLDS AVENUE,CHESSINGTON,KT9 2LG

Number:05573513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source