- Company Overview for CANDID INSURANCE SERVICES LTD (07279489)
- Filing history for CANDID INSURANCE SERVICES LTD (07279489)
- People for CANDID INSURANCE SERVICES LTD (07279489)
- Charges for CANDID INSURANCE SERVICES LTD (07279489)
- More for CANDID INSURANCE SERVICES LTD (07279489)
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) |
---|---|---|---|
17 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
28 Jun 2024 | TM01 | Termination of appointment of Matthew Barham as a director on 28 June 2024 | |
28 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
14 Feb 2024 | AP01 | Appointment of Mr Matthew Barham as a director on 12 February 2024 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Joshua George Sargent on 1 September 2023 | |
06 Sep 2023 | AP01 | Appointment of Mr Richard James Kerton as a director on 1 September 2023 | |
31 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jul 2023 | TM01 | Termination of appointment of Matthew Daryl Edward Edwards as a director on 25 July 2023 | |
26 Jul 2023 | TM02 | Termination of appointment of Matthew Daryl Edward Edwards as a secretary on 25 July 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
21 Jun 2023 | CH01 | Director's details changed for Mr Joshua George Sargent on 1 June 2023 | |
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Jul 2022 | MR01 | Registration of charge 072794890002, created on 18 July 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Mathias Toetzke as a director on 30 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
09 Jun 2022 | PSC07 | Cessation of Allianz Se as a person with significant control on 25 March 2022 | |
09 Jun 2022 | PSC02 | Notification of Clark Holding Se as a person with significant control on 25 March 2022 | |
03 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | AD01 | Registered office address changed from 85 Whiteladies Road Bristol BS8 2NT England to 920 Hempton Court Aztec West Bristol BS32 4SR on 27 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | CONNOT | Change of name notice | |
22 Feb 2021 | NM06 | Change of name with request to seek comments from relevant body | |
13 Jan 2021 | AP01 | Appointment of Mr Joshua George Sargent as a director on 5 January 2021 | |
22 Nov 2020 | CH01 | Director's details changed for Mr Matthew Daryl Edward Edwards on 12 September 2020 |