- Company Overview for CANDY CAPITAL LIMITED (09328316)
- Filing history for CANDY CAPITAL LIMITED (09328316)
- People for CANDY CAPITAL LIMITED (09328316)
- Charges for CANDY CAPITAL LIMITED (09328316)
- More for CANDY CAPITAL LIMITED (09328316)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
07 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
14 Jan 2020 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
31 Aug 2018 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 49 Upper Brook Street Mayfair London W1K 2BR on 31 August 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Anthony Christopher Candy on 18 December 2017 | |
18 Apr 2018 | PSC04 | Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 18 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
03 Dec 2015 | CH03 | Secretary's details changed for Nicholas Anthony Christopher Candy on 1 November 2015 |