Advanced company searchLink opens in new window

CHARLES CANDISH LTD

Company number 09333024

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
06 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
18 Nov 2022 PSC04 Change of details for Dr Helen Alexander as a person with significant control on 18 November 2022
18 Nov 2022 PSC04 Change of details for Dr Charles Candish as a person with significant control on 18 November 2022
16 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
07 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Dr Charles Candish on 28 November 2019
28 Nov 2019 CH01 Director's details changed for Dr Helen Alexander on 28 November 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
26 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
03 Aug 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted