- Company Overview for CANDIED ICECREAM LIMITED (SC563580)
- Filing history for CANDIED ICECREAM LIMITED (SC563580)
- People for CANDIED ICECREAM LIMITED (SC563580)
- Charges for CANDIED ICECREAM LIMITED (SC563580)
- More for CANDIED ICECREAM LIMITED (SC563580)
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 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
19 Feb 2024 | MR01 | Registration of charge SC5635800002, created on 1 February 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Jun 2023 | MR01 | Registration of charge SC5635800001, created on 21 June 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 19a Wellside Place Falkirk FK1 5RL Scotland to 19a Wellside Place Falkirk FK1 5RL on 12 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from Unit 8 Earls Gate Park Grangemouth FK3 8ZF Scotland to 19a Wellside Place Falkirk FK1 5RL on 12 October 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 30 April 2020 | |
03 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Amrit Veerinder Singh Dhillon on 9 May 2019 | |
09 May 2019 | CH01 | Director's details changed for Mr Amrit Veerinder Singh Dhillon on 9 May 2019 | |
09 May 2019 | PSC04 | Change of details for Mr Amrit Veerinder Singh Dhillon as a person with significant control on 9 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
03 Apr 2019 | AD01 | Registered office address changed from Four in One Portdownie Falkirk Stirlingshire FK1 4QZ Scotland to Unit 8 Earls Gate Park Grangemouth FK3 8ZF on 3 April 2019 | |
04 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
19 Apr 2018 | PSC01 | Notification of Amrit Veerinder Singh Dhillon as a person with significant control on 19 April 2018 | |
19 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
19 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-19
|