Advanced company searchLink opens in new window

CANDID INSURANCE SERVICES LTD

Company number 07279489

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)
18 Sep 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
16 Apr 2020 MR04 Satisfaction of charge 072794890001 in full
20 Nov 2019 PSC02 Notification of Allianz Se as a person with significant control on 24 July 2019
20 Nov 2019 PSC07 Cessation of Greg Evan Lindberg as a person with significant control on 24 July 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-30
18 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
30 May 2019 AA Accounts for a small company made up to 31 December 2018
22 Dec 2018 TM01 Termination of appointment of Alain Desmier as a director on 21 December 2018
27 Sep 2018 MR01 Registration of charge 072794890001, created on 14 September 2018
05 Jul 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 PSC01 Notification of Greg Evan Lindberg as a person with significant control on 12 June 2018
04 Jul 2018 PSC07 Cessation of Finanzen.De Ag as a person with significant control on 12 June 2018
18 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2017 AA Accounts for a small company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
29 Nov 2016 CH01 Director's details changed for Alain Desmier on 29 November 2016
21 Jul 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
08 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 11,152
15 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2016 AP01 Appointment of Dr Mathias Toetzke as a director on 5 February 2016
14 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 November 2015
02 Feb 2016 AD01 Registered office address changed from 24 Sydenham Lane Bristol BS6 5SQ to 85 Whiteladies Road Bristol BS8 2NT on 2 February 2016