Advanced company searchLink opens in new window

WHOLESALE SCENTED CANDLES LTD

Company number 10902175

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)
25 Aug 2025 CS01 Confirmation statement made on 6 August 2025 with updates
13 Feb 2025 CERTNM Company name changed our own candle company LIMITED\certificate issued on 13/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-01
23 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2024 CS01 Confirmation statement made on 6 August 2024 with updates
17 Apr 2024 AA Micro company accounts made up to 31 August 2023
02 Sep 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
29 Apr 2023 AA Micro company accounts made up to 31 August 2022
09 Oct 2022 AA Micro company accounts made up to 31 August 2021
05 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
31 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
13 Nov 2020 AA Micro company accounts made up to 31 August 2019
17 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
30 Jul 2020 CH01 Director's details changed for Mr James Anthony O Kane on 28 July 2020
29 Jul 2020 PSC04 Change of details for Mr James Anthony O Kane as a person with significant control on 28 July 2020
29 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
15 Jun 2020 CH01 Director's details changed for Mr James Anthony O Kane on 12 June 2020
15 Jun 2020 PSC04 Change of details for Mr James Anthony O Kane as a person with significant control on 26 February 2020
26 Feb 2020 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 61 Bridge Street Kington HR5 3DJ on 26 February 2020
27 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
11 Jul 2019 AA Micro company accounts made up to 31 August 2018
25 Feb 2019 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to International House 24 Holborn Viaduct London EC1A 2BN on 25 February 2019
16 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 1