- Company Overview for CANDULIN LIMITED (10763002)
- Filing history for CANDULIN LIMITED (10763002)
- People for CANDULIN LIMITED (10763002)
- More for CANDULIN LIMITED (10763002)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
03 May 2022 | CH01 | Director's details changed for Mr Jean-Philippe Sassoli De Bianchi on 20 April 2022 | |
28 Apr 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 1 December 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 17 November 2021 | |
17 Jun 2021 | AA01 | Current accounting period extended from 31 May 2021 to 30 November 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
03 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
07 Jun 2019 | PSC04 | Change of details for Mr Jean-Philippe Sassoli De Bianchi as a person with significant control on 5 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Jean-Philippe Sassoli De Bianchi on 5 June 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
25 Apr 2018 | CH01 | Director's details changed for Mr Jean-Philippe Sassoli De Bianchi on 25 April 2018 | |
25 Apr 2018 | PSC04 | Change of details for Mr Jean-Philippe Sassoli De Bianchi as a person with significant control on 25 April 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018 | |
28 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 28 March 2018 | |
11 Sep 2017 | AP04 | Appointment of Aml Registrars Limited as a secretary on 1 August 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Flat 6, 184 Sutherland Avenue Maida Vale London W9 1HR United Kingdom to Aml Maybrook House 97 Godstone Road Caterham CR3 6RE on 11 September 2017 |