Advanced company searchLink opens in new window

CANDA HOLDINGS LIMITED

Company number 11429203

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)
04 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
01 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
16 May 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 16 May 2024
04 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
26 Jun 2023 PSC01 Notification of Joanna Barbara Buzowicz as a person with significant control on 22 June 2018
26 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 26 June 2023
03 Nov 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
17 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 17 June 2022
21 Nov 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2021 AD01 Registered office address changed from 73 Theydon Grove Theydon Grove Epping CM16 4PX England to Kemp House 152-160 City Road London EC1V 2NX on 27 October 2021
29 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
15 Jan 2020 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL United Kingdom to 73 Theydon Grove Theydon Grove Epping CM16 4PX on 15 January 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 TM01 Termination of appointment of Christopher David Hamilton as a director on 28 June 2019
21 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
09 Jul 2018 CH01 Director's details changed for Dr Christopher David Hamilton on 3 July 2018
22 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-22
  • GBP 2