Advanced company searchLink opens in new window

CANDIDE LTD

Company number 09207044

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)
28 Jun 2021 AP01 Appointment of Ms Elizabetta Camilleri as a director on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Paul James Rawson as a director on 28 June 2021
23 Jun 2021 AP01 Appointment of Ms Domonique Petronella Exmann as a director on 23 June 2021
22 Sep 2020 PSC01 Notification of Jennifer Leigh Rafferty as a person with significant control on 17 September 2020
22 Sep 2020 PSC07 Cessation of John Seldon as a person with significant control on 17 September 2020
22 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 AD01 Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to 40 Queen Square Bristol BS1 4QP on 29 April 2020
24 Apr 2020 PSC07 Cessation of Emily Estate (Uk) Limited as a person with significant control on 21 April 2020
24 Apr 2020 PSC01 Notification of Fabian Schibli as a person with significant control on 21 April 2020
24 Apr 2020 PSC01 Notification of Hans Schibli as a person with significant control on 21 April 2020
24 Apr 2020 PSC01 Notification of John Seldon as a person with significant control on 21 April 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
31 Oct 2018 CS01 Confirmation statement made on 8 September 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Sep 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
08 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
07 Jul 2017 AP01 Appointment of Mr Andrew Richard Philbrick as a director on 7 July 2017
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AP01 Appointment of Jennifer Leigh Rafferty as a director on 1 April 2016