- Company Overview for CANDOR & COURAGE LTD (12919366)
- Filing history for CANDOR & COURAGE LTD (12919366)
- People for CANDOR & COURAGE LTD (12919366)
- More for CANDOR & COURAGE LTD (12919366)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
23 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
02 Jan 2023 | AD01 | Registered office address changed from 39 Holmes Road Twickenham TW1 4RF England to 2 Spencer Road Twickenham TW2 5th on 2 January 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mrs Amanda Jane Perry as a director on 12 February 2021 | |
19 Feb 2021 | AP01 | Appointment of Ms Clare Elizabeth Kinsella as a director on 12 February 2021 | |
16 Oct 2020 | PSC01 | Notification of Richard John Perry as a person with significant control on 1 October 2020 | |
16 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 16 October 2020 | |
15 Oct 2020 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
15 Oct 2020 | PSC01 | Notification of Richard David Mabbott as a person with significant control on 1 October 2020 | |
15 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 15 October 2020 | |
01 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-01
|