CARDAQ LIMITED
Status | ACTIVE |
Company No. | 07805564 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CARDAQ LIMITED is an active private limited company with number 07805564. It was incorporated 12 years, 7 months, 16 days ago, on 11 October 2011. The company address is 55 Baker Street, London, W1U 7EU, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 18 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-18
Documents
Resolution
Date: 02 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 24 Apr 2024
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ixxov Limited
Change date: 2018-01-05
Documents
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-04-23
Psc name: Ixxov Limited
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Old address: One Bartholomew Close London EC1A 7BL United Kingdom
Change date: 2024-04-23
New address: 55 Baker Street London W1U 7EU
Documents
Accounts amended with accounts type full
Date: 12 Apr 2024
Action Date: 29 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-29
Documents
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Appoint person director company with name date
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-12
Officer name: Mr Geoffrey William Greer Nicholson
Documents
Resolution
Date: 08 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 29 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-29
Documents
Change to a person with significant control
Date: 20 Oct 2023
Action Date: 20 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cospay Holdings Limited
Change date: 2023-04-20
Documents
Confirmation statement with updates
Date: 20 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Resolution
Date: 05 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Apr 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cospay LIMITED\certificate issued on 20/04/23
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhad Rahimov
Termination date: 2023-04-03
Documents
Change to a person with significant control
Date: 24 Nov 2022
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cospay Holdings Limited
Change date: 2020-06-11
Documents
Change person director company with change date
Date: 24 Nov 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-09
Officer name: Mr Vladimirs Remi
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-29
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Farhad Rahimov
Appointment date: 2022-06-27
Documents
Accounts with accounts type full
Date: 11 Feb 2022
Action Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-29
Documents
Second filing of confirmation statement with made up date
Date: 23 Dec 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-11
Documents
Change account reference date company previous shortened
Date: 20 Dec 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Second filing of confirmation statement with made up date
Date: 23 Nov 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-10-11
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type full
Date: 26 Apr 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Change account reference date company previous shortened
Date: 16 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change corporate secretary company with change date
Date: 09 Sep 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-06-10
Officer name: Broadway Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-11
New address: One Bartholomew Close London EC1A 7BL
Old address: 50 Broadway London SW1H 0BL England
Documents
Appoint corporate secretary company with name date
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-04-02
Officer name: Broadway Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
New address: 50 Broadway London SW1H 0BL
Change date: 2020-04-02
Old address: 40 Bank Street Level 18 Canary Wharf London E14 5NR England
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 07 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-27
Psc name: Miles Scott Carroll
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Scott Carroll
Termination date: 2019-02-27
Documents
Change to a person with significant control without name date
Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Payco Holdings Limited
Change date: 2019-02-18
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Address
Type: AD01
Old address: Bardon House Borrowcop Lane Lichfield WS14 9DF England
Change date: 2019-02-19
New address: 40 Bank Street Level 18 Canary Wharf London E14 5NR
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Vladimirs Remi
Documents
Accounts with accounts type full
Date: 07 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 24 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Robin Briggs
Cessation date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Robin Briggs
Termination date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eberhard Dollinger
Cessation date: 2018-02-09
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eberhard Dollinger
Termination date: 2018-02-09
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eberhard Dollinger
Change date: 2018-01-17
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eberhard Dollinger
Change date: 2018-01-17
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Payment Company Ag Zug in Liquidation
Cessation date: 2018-01-05
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Miles Scott Carroll
Notification date: 2018-01-05
Documents
Change to a person with significant control
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eberhard Dollinger
Change date: 2018-01-17
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-10
Old address: Salisbury House Station Road Cambridge CB1 2LA
New address: Bardon House Borrowcop Lane Lichfield WS14 9DF
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-05
Psc name: Payco Holdings Limited
Documents
Appoint person director company with name date
Date: 10 Jan 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Miles Scott Carroll
Appointment date: 2018-01-05
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type full
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
New address: Salisbury House Station Road Cambridge CB1 2LA
Change date: 2015-06-02
Old address: Salisbury House Station Road Cambridge CB1 2LA England
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
New address: Salisbury House Station Road Cambridge CB1 2LA
Old address: 2nd Floor Block C Dukes Court Dukes Street Woking Surrey GU21 5BH
Change date: 2015-05-27
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eberhard Dollinger
Change date: 2014-10-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Capital allotment shares
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-27
Capital : 450,000 EUR
Documents
Change account reference date company current extended
Date: 05 Jun 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Accounts with accounts type full
Date: 06 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Robin Briggs
Documents
Capital allotment shares
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-30
Capital : 1 GBP
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Mr Eberhard Dollinger
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2012-09-28
Documents
Some Companies
20 BARCOMBE ROAD,HESWALL,CH60 1UZ
Number: | 04426878 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PENNINE PARADE,LONDON,NW2 1NT
Number: | 10199605 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 LOIRSTON ROAD,ABERDEEN,AB12 3NR
Number: | SC610043 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GINSBURG YARD,LONDON,NW3 1EW
Number: | 11223073 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHERN HEALTH SCIENCE ALLIANCE LIMITED
1 SPINNINGFIELDS,MANCHESTER,M3 3EB
Number: | 08756451 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
655 HITCHIN ROAD,LUTON,LU2 7UP
Number: | 11709323 |
Status: | ACTIVE |
Category: | Private Limited Company |