Advanced company searchLink opens in new window

CANDID FINANCIAL ADVICE LIMITED

Company number 08261124

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)
24 Dec 2024 PSC07 Cessation of Ian David Millward as a person with significant control on 1 October 2024
24 Dec 2024 PSC02 Notification of Octopus Money Limited as a person with significant control on 1 October 2024
24 Dec 2024 PSC07 Cessation of Justin Roman Maxwell Modray as a person with significant control on 1 October 2024
02 Dec 2024 RP04CS01 Second filing of Confirmation Statement dated 19 October 2024
01 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 02/12/2024.
01 Nov 2024 TM01 Termination of appointment of Justin Roman Maxwell Modray as a director on 24 October 2024
01 Nov 2024 TM01 Termination of appointment of Ian David Millward as a director on 24 October 2024
01 Nov 2024 AP01 Appointment of Ms Ruth Anna Handcock as a director on 24 October 2024
01 Nov 2024 AP01 Appointment of Mr Daniel Peter Marsh as a director on 24 October 2024
21 Oct 2024 AA01 Current accounting period extended from 31 October 2024 to 30 April 2025
14 Jul 2024 AA Micro company accounts made up to 31 October 2023
18 Apr 2024 AD01 Registered office address changed from 6 Riverside Court Bath BA2 3DZ England to Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU on 18 April 2024
03 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 AD01 Registered office address changed from 95a High Street Thame Oxfordshire OX9 3EH England to 6 Riverside Court Bath BA2 3DZ on 30 October 2020
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017