- Company Overview for NANCANDO LTD (05338872)
- Filing history for NANCANDO LTD (05338872)
- People for NANCANDO LTD (05338872)
- Charges for NANCANDO LTD (05338872)
- More for NANCANDO LTD (05338872)
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
|
|
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
|
|
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
|
|
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 |