- Company Overview for CANTIDECK (05835850)
- Filing history for CANTIDECK (05835850)
- People for CANTIDECK (05835850)
- Charges for CANTIDECK (05835850)
- More for CANTIDECK (05835850)
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) |
---|---|---|---|
24 Jul 2024 | MR01 | Registration of charge 058358500001, created on 24 July 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
23 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
24 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
23 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
29 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Feb 2020 | PSC02 | Notification of Arg Industries as a person with significant control on 6 April 2016 | |
29 Feb 2020 | PSC07 | Cessation of Garry Critchley as a person with significant control on 6 April 2016 | |
29 Feb 2020 | PSC07 | Cessation of Andrew Ernest Critchley as a person with significant control on 6 April 2016 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Jan 2019 | PSC04 | Change of details for Mr Garry Critchley as a person with significant control on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Garry Critchley on 18 January 2019 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Daniel Critchley on 30 November 2018 | |
14 May 2018 | AP01 | Appointment of Mr Daniel Critchley as a director | |
09 May 2018 | AP01 | Appointment of Mr Daniel Critchley as a director on 21 March 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
10 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
24 Mar 2015 | CH01 | Director's details changed for George Critchley on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Garry Critchley on 24 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mr Andrew Ernest Critchley on 24 March 2015 | |
24 Mar 2015 | CH03 | Secretary's details changed for Mr Andrew Ernest Critchley on 24 March 2015 | |
15 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
30 Jul 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
|