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)
13 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 11,152
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 11,152
11 Jun 2014 CH01 Director's details changed for Alain Desmier on 9 June 2014
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 11,152
17 Jul 2013 SH06 Cancellation of shares. Statement of capital on 17 July 2013
  • GBP 82
17 Jul 2013 SH03 Purchase of own shares.
24 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
24 Jun 2013 AD02 Register inspection address has been changed from Aspect Court 4 Temple Row Birmingham B2 5HG England
29 May 2013 TM01 Termination of appointment of Edward Kendall as a director
29 Oct 2012 AP01 Appointment of Alain Desmier as a director
26 Oct 2012 AP01 Appointment of Edward Kendall as a director
26 Oct 2012 CERTNM Company name changed vigil financial solutions LTD\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
26 Oct 2012 TM01 Termination of appointment of Harjinder Dhanda as a director
23 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Mr Matthew Daryl Edward Edwards on 16 March 2012
06 Jul 2012 CH03 Secretary's details changed for Mr Matthew Daryl Edward Edwards on 16 March 2012
06 Jul 2012 AD02 Register inspection address has been changed from Aspect Court 4 Temple Row Birmingham B2 5HG England
06 Jul 2012 AD04 Register(s) moved to registered office address
16 Mar 2012 AD01 Registered office address changed from 61 Hemisphere 31 the Boulevard Edgbaston Birmingham B5 7SE England on 16 March 2012
12 Mar 2012 AD01 Registered office address changed from Aspect Court 4 Temple Row Birmingham B2 5HG England on 12 March 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011