- Company Overview for CANDENGO LIMITED (07070223)
- Filing history for CANDENGO LIMITED (07070223)
- People for CANDENGO LIMITED (07070223)
- Charges for CANDENGO LIMITED (07070223)
- More for CANDENGO LIMITED (07070223)
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) |
---|---|---|---|
20 Feb 2017 | TM01 | Termination of appointment of David Anthony Riches as a director on 16 February 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | CH01 | Director's details changed for Tracey Lynn Riches on 1 January 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr David Anthony Riches on 1 January 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2012 | AP01 | Appointment of Mr Dean Wilkinson as a director | |
07 Nov 2012 | AP01 | Appointment of Mr Michael John Gardner as a director | |
07 Nov 2012 | AD01 | Registered office address changed from Unit 20 Thetford Road Business Park Watton Thetford Norfolk IP25 6BS on 7 November 2012 | |
17 Aug 2012 | AA01 | Current accounting period extended from 30 November 2012 to 30 April 2013 | |
20 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Jul 2011 | AP01 | Appointment of Tracey Lynn Riches as a director | |
16 May 2011 | AD01 | Registered office address changed from Unit 4 Thetford Road Business Park Thetford Road Watton Thetford Norfolk IP25 6BS on 16 May 2011 | |
27 Jan 2011 | CERTNM |
Company name changed breckland I.T. solutions LIMITED\certificate issued on 27/01/11
|
|
27 Jan 2011 | CONNOT | Change of name notice | |
25 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
25 Jan 2011 | AD01 | Registered office address changed from 17 the Street Great Hockham Norfolk IP24 1NH England on 25 January 2011 |