Advanced company searchLink opens in new window

CANDIED ICECREAM LIMITED

Company number SC563580

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-19
  • GBP 1