- Company Overview for CANDY ARTS CIC (07392163)
- Filing history for CANDY ARTS CIC (07392163)
- People for CANDY ARTS CIC (07392163)
- More for CANDY ARTS CIC (07392163)
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) |
---|---|---|---|
07 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
11 Mar 2024 | TM01 | Termination of appointment of Anthea Kissoon as a director on 11 March 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
19 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
19 Jun 2023 | PSC07 | Cessation of Robert Anthony Queensborough as a person with significant control on 19 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Brooklyn-Manhattan Mary Elizabeth Queensborough as a director on 19 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Robert Anthony Queensborough as a director on 19 June 2023 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
29 May 2020 | AD01 | Registered office address changed from African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA United Kingdom to 15 Chaucer Street Leicester Leicestershire LE2 1HD on 29 May 2020 | |
13 May 2020 | CH01 | Director's details changed for Mr Prince Emmanuel Palmer on 13 May 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from African Caribbean Centre African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA United Kingdom to African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA on 28 April 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 15 Chaucer Street Leicester LE2 1HD to African Caribbean Centre African Caribbean Centre Maidstone Road Leicester Leicestershire LE2 0UA on 10 March 2020 | |
24 Nov 2019 | TM01 | Termination of appointment of Robert Anthony Queensborough as a director on 21 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Robert Anthony Queensborough as a director on 4 November 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates |