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