Advanced company searchLink opens in new window

NANCANDO LTD

Company number 05338872

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)
03 May 2018 TM02 Termination of appointment of Nancy Candlin as a secretary on 19 April 2018
03 May 2018 AP01 Appointment of Mr Stephen Martin Booty as a director on 19 April 2018
03 May 2018 TM01 Termination of appointment of David James Candlin as a director on 19 April 2018
03 May 2018 AP01 Appointment of Mr Andrew William Ewers as a director on 19 April 2018
25 Apr 2018 AA01 Previous accounting period shortened from 30 April 2018 to 19 April 2018
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
28 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
24 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 Jan 2015 CH01 Director's details changed for Mrs Nancy Candlin on 10 August 2014
26 Jan 2015 CH01 Director's details changed for Mr David James Candlin on 10 August 2014
10 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
24 Jan 2014 CH01 Director's details changed for Mrs Nancy Candlin on 8 August 2013
24 Jan 2014 CH03 Secretary's details changed for Nancy Candlin on 8 August 2013
24 Jan 2014 CH01 Director's details changed for Mr David James Candlin on 8 August 2013
14 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
07 Oct 2013 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 7 October 2013
30 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for David Candlin on 3 August 2012
30 Jan 2013 CH01 Director's details changed for Nancy Candlin on 3 August 2012
30 Jan 2013 CH03 Secretary's details changed for Nancy Candlin on 3 August 2012