Advanced company searchLink opens in new window

CANDOME LIMITED

Company number 10141333

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)
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
29 Oct 2019 MR01 Registration of charge 101413330008, created on 25 October 2019
28 Oct 2019 MR01 Registration of charge 101413330007, created on 25 October 2019
28 Oct 2019 MR01 Registration of charge 101413330006, created on 25 October 2019
28 May 2019 CH01 Director's details changed for Mr Shane Desai on 1 October 2016
25 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
05 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jul 2018 MR04 Satisfaction of charge 101413330001 in full
16 Jul 2018 MR04 Satisfaction of charge 101413330002 in full
13 Jul 2018 MR01 Registration of charge 101413330005, created on 12 July 2018
17 May 2018 RP04CS01 Second filing of Confirmation Statement dated 21/04/2017
25 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with updates
29 Mar 2018 MR04 Satisfaction of charge 101413330003 in full
29 Mar 2018 MR01 Registration of charge 101413330004, created on 28 March 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/05/2018.
04 Aug 2016 MR01 Registration of charge 101413330003, created on 29 July 2016
01 Aug 2016 MR01 Registration of charge 101413330002, created on 29 July 2016
01 Aug 2016 MR01 Registration of charge 101413330001, created on 29 July 2016
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100
01 Jun 2016 TM01 Termination of appointment of Andrew Simon Davis as a director on 22 April 2016
01 Jun 2016 AP03 Appointment of Mr Shane Shahin Desai as a secretary on 22 April 2016
01 Jun 2016 AP01 Appointment of Mr Shane Shahin Desai as a director on 22 April 2016
01 Jun 2016 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 68 Grafton Way London W1T 5DS on 1 June 2016
22 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-22
  • GBP 1