About

Registered Number: 04010295
Date of Incorporation: 08/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 36 Jackdaw Lane, Droitwich, WR9 7HE,

 

Cardentity Ltd was registered on 08 June 2000 and has its registered office in Droitwich, it has a status of "Active". There are 2 directors listed as Mercer, James, Ferguson, Margaret Ann for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, James 29 June 2000 - 1
FERGUSON, Margaret Ann 29 June 2000 11 January 2010 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
CH03 - Change of particulars for secretary 18 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 June 2017
AD01 - Change of registered office address 12 June 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
CH03 - Change of particulars for secretary 27 June 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 31 January 2012
AAMD - Amended Accounts 31 January 2012
AAMD - Amended Accounts 31 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 14 January 2002
363a - Annual Return 27 June 2001
353 - Register of members 27 June 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.