CARDS DIRECT RETAIL LIMITED

3 Horizon Point 3 Horizon Point, Hemel Hempstead, HP2 7FZ, Hertfordshire, England
StatusACTIVE
Company No.08113467
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

CARDS DIRECT RETAIL LIMITED is an active private limited company with number 08113467. It was incorporated 11 years, 11 months, 28 days ago, on 20 June 2012. The company address is 3 Horizon Point 3 Horizon Point, Hemel Hempstead, HP2 7FZ, Hertfordshire, England.



Company Fillings

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kushal Jitesh Kaneria

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kantilal Gordhandas Vachhani

Cessation date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-31

Psc name: Jitesh Kaneria

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 3 Horizon Point Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7FZ

Change date: 2023-04-03

Old address: New Derwent House 69-73 Theobalds Raod London WC1X 8TA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: New Derwent House 69-73 Theobalds Raod London WC1X 8TA

Change date: 2023-04-03

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jitesh Kaneria

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Kushal Jitesh Kaneria

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mr Chirag Kaneria

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jitesh Kaneria

Appointment date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Mrs Dipti Kaneria

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kantilal Gordhandas Vachhani

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kushal Jitesh Kaneria

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kantilal Gordhandas Vachhani

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-11

Charge number: 081134670001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2016

Action Date: 12 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-12

Capital : 750,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 09 Apr 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2013

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-06

Capital : 500,000 GBP

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GO GREEN COURIERS LIMITED

3 LITTLE HEMSWORTH,PONTEFRACT,WF9 4BH

Number:09795457
Status:ACTIVE
Category:Private Limited Company

IQ LETTING PROPERTY PARTNERSHIP

7TH FLOOR COTTONS CENTRE,LONDON,SE1 2QG

Number:LP011914
Status:ACTIVE
Category:Limited Partnership

LORDSWOOD CONSTRUCTION LTD

875 WOLVERHAMPTON ROAD,WEST MIDLANDS,B69 4RU

Number:06371861
Status:ACTIVE
Category:Private Limited Company

MORLEY STOVE COMPANY LIMITED

1ST FLOOR BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:03369453
Status:ACTIVE
Category:Private Limited Company

PANTON COMMERCIUM LTD

182 WORCESTER ROAD,BROMSGROVE,B61 7AZ

Number:08942984
Status:ACTIVE
Category:Private Limited Company

PARTY PRIDE LTD

431A CRONTON ROAD,WIDNES,WA8 5QG

Number:08037775
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