Advanced company searchLink opens in new window

CANDISH LIMITED

Company number 08797516

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)
02 Apr 2024 CS01 Confirmation statement made on 14 March 2024 with updates
01 Feb 2024 PSC04 Change of details for Mr Asif Ahmad as a person with significant control on 6 April 2016
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
13 Nov 2020 PSC04 Change of details for Mr Asif Ahmad as a person with significant control on 13 November 2020
13 Nov 2020 CH01 Director's details changed for Mr Asif Ahmad on 13 November 2020
10 Jun 2020 DS02 Withdraw the company strike off application
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2020 DS01 Application to strike the company off the register
11 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
18 May 2015 AD01 Registered office address changed from 20 Broad Street Great Cambourne Cambridge Cambridheshire CB23 6HJ to 54 Whitley Road Upper Cambourne Cambridge CB23 6AS on 18 May 2015