CARDMAX LIMITED
Status | ACTIVE |
Company No. | 03968945 |
Category | Private Limited Company |
Incorporated | 10 Apr 2000 |
Age | 24 years, 1 month, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Roy Thomason
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dilys Bristowe
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
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
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
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
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
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/06; full list of members
Documents
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
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
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
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
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
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
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
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
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
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 19 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/01 to 30/09/01
Documents
Legacy
Date: 15 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100
Documents
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
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ACTUANT ACQUISITIONS FINANCE LIMITED
UNIT 601 AXCESS 10 BUSINESS PARK,DARLASTON,WS10 8LQ
Number: | 10588757 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLDHOUSE CLOSE,HIGH WYCOMBE,HP11 1TP
Number: | 11792690 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EXETER GARDENS,ILFORD,IG1 3LA
Number: | 11144279 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11833631 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SE26 5NB
Number: | 05346459 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 REYNOLDS AVENUE,CHESSINGTON,KT9 2LG
Number: | 05573513 |
Status: | ACTIVE |
Category: | Private Limited Company |