Advanced company searchLink opens in new window

CANDORE PARTNERS LIMITED

Company number 15299924

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)
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
22 Aug 2024 PSC08 Notification of a person with significant control statement
22 Aug 2024 PSC07 Cessation of Charles Robert Vivian as a person with significant control on 19 August 2024
22 Aug 2024 PSC07 Cessation of James John Evans as a person with significant control on 19 August 2024
22 Aug 2024 PSC07 Cessation of Corbruk Holding Ltd as a person with significant control on 19 August 2024
22 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 August 2024
  • GBP 4
08 Aug 2024 PSC01 Notification of Charles Robert Vivian as a person with significant control on 7 August 2024
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 7 August 2024
  • GBP 3
12 Jan 2024 AP01 Appointment of Mr Charles Robert Vivian as a director on 11 January 2024
11 Jan 2024 PSC04 Change of details for Mr James John Evans as a person with significant control on 11 January 2024
11 Jan 2024 PSC05 Change of details for Corbruk Holding Ltd as a person with significant control on 11 January 2024
11 Jan 2024 CH01 Director's details changed for Mr Christopher David Pearson on 11 January 2024
09 Jan 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 41 Paradise Walk London SW3 4JL on 9 January 2024
09 Jan 2024 PSC05 Change of details for Corbruk Holding Ltd as a person with significant control on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Christopher David Pearson on 9 January 2024
21 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-21
  • GBP 2