About

Registered Number: 05616052
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF,

 

Card Innovations Ltd was setup in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The organisation has one director listed as Ham-riche, Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAM-RICHE, Emma 08 November 2005 23 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 August 2020
PSC04 - N/A 21 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 22 March 2019
DISS40 - Notice of striking-off action discontinued 19 March 2019
AA - Annual Accounts 16 March 2019
PSC04 - N/A 06 March 2019
CH01 - Change of particulars for director 06 March 2019
PSC04 - N/A 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 09 February 2017
AA - Annual Accounts 23 January 2017
AD01 - Change of registered office address 05 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 16 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 06 February 2010
363a - Annual Return 18 August 2009
CERTNM - Change of name certificate 17 August 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 14 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 28 December 2006
225 - Change of Accounting Reference Date 14 March 2006
MEM/ARTS - N/A 15 February 2006
CERTNM - Change of name certificate 06 February 2006
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
225 - Change of Accounting Reference Date 23 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.