- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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 |