Advanced company searchLink opens in new window

CANDELA ENTERPRISES LIMITED

Company number NI072113

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)
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 AP01 Appointment of Mr Graham Stead as a director on 29 October 2016
11 Nov 2016 TM01 Termination of appointment of Daniel James Welling as a director on 31 October 2016
10 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2016 MR01 Registration of charge NI0721130002, created on 1 July 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 427,909.97
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AP03 Appointment of Mr Ken Roulston as a secretary on 24 July 2015
27 Jul 2015 TM01 Termination of appointment of Stephen Gillespie as a director on 24 July 2015
27 Jul 2015 TM02 Termination of appointment of Stephen Gillespie as a secretary on 24 July 2015
17 Jun 2015 AP01 Appointment of Mr Daniel James Welling as a director on 1 June 2015
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 427,909.97
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jun 2014 MR01 Registration of charge 0721130001
10 Jun 2014 AP01 Appointment of Mr Robert Christopher Brittaine as a director
02 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 427,909.97
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment dates from 03/09/2012 to 15/10/2012
08 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Michael O'neill on 22 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 427,910
  • ANNOTATION A second filed SH01 return of allotment of shares (allotment dates from 03/09/2012 to 15/10/2012) was registered on 05/06/2013
23 Oct 2012 SH02 Statement of capital on 3 September 2012
  • GBP 427,910
16 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorising directors conflicts of interest 31/08/2012