- Company Overview for KANDOR SOLUTIONS LIMITED (NI635570)
- Filing history for KANDOR SOLUTIONS LIMITED (NI635570)
- People for KANDOR SOLUTIONS LIMITED (NI635570)
- More for KANDOR SOLUTIONS LIMITED (NI635570)
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) |
---|---|---|---|
01 Jun 2018 | TM01 | Termination of appointment of Philip Johnston as a director on 20 April 2018 | |
25 May 2018 | AD01 | Registered office address changed from 12C Clarendon Road Belfast BT1 3BG to C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast County Antrim BT7 1SH on 25 May 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AD02 | Register inspection address has been changed to 91-97 Ormeau Road Ormeau Road Belfast BT7 1SH | |
25 Jan 2016 | AP02 | Appointment of Tyrus Limited as a director on 20 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Barkol Limited as a director on 20 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AP02 | Appointment of Barkol Limited as a director on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Kayport Limited as a director on 20 January 2016 | |
14 Jan 2016 | AR01 | Annual return made up to 14 January 2016 with full list of shareholders | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
14 Jan 2016 | AP02 | Appointment of Kayport Limited as a director on 11 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Lynsey Johnston as a director on 6 January 2016 | |
06 Jan 2016 | AD01 | Registered office address changed from 6 Weavers Mews Lisburn County Antrim BT28 3FZ Northern Ireland to 12C Clarendon Road Belfast BT1 3BG on 6 January 2016 | |
04 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-04
|