- Company Overview for CANDOME LIMITED (10141333)
- Filing history for CANDOME LIMITED (10141333)
- People for CANDOME LIMITED (10141333)
- Charges for CANDOME LIMITED (10141333)
- Insolvency for CANDOME LIMITED (10141333)
- More for CANDOME LIMITED (10141333)
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
|
|
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
|
|
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
|