Advanced company searchLink opens in new window

CANDLE FINANCING LIMITED

Company number 05164222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jul 2018 PSC02 Notification of Autovista Group Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/03/2022.
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
05 Jan 2018 PSC01 Notification of Timothy Flynn as a person with significant control on 6 April 2016
04 Jan 2018 PSC07 Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017
04 Jan 2018 PSC07 Cessation of Neal Moszkowski as a person with significant control on 21 June 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
11 Mar 2017 MR04 Satisfaction of charge 051642220004 in full
17 Feb 2017 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017
30 Jan 2017 RP04CS01 Second filing of Confirmation Statement dated 05/07/2016
09 Dec 2016 RP04AR01 Second filing of the annual return made up to 28 June 2015
09 Dec 2016 RP04AR01 Second filing of the annual return made up to 28 June 2014
02 Dec 2016 SH20 Statement by Directors
02 Dec 2016 SH19 Statement of capital on 2 December 2016
  • GBP 10,001
02 Dec 2016 CAP-SS Solvency Statement dated 01/12/16
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 01/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,002
24 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
10 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 AA01 Previous accounting period extended from 27 December 2015 to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 30/01/2017
15 Jan 2016 MR04 Satisfaction of charge 3 in full
10 Dec 2015 MR01 Registration of charge 051642220004, created on 3 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2016