Advanced company searchLink opens in new window

GOOD CANDLES LTD

Company number 11185185

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)
23 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
11 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with updates
27 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
31 Oct 2023 PSC04 Change of details for Mr Oliver Graham Rzysko as a person with significant control on 16 March 2021
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2023 AA Total exemption full accounts made up to 28 February 2022
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 CS01 Confirmation statement made on 19 October 2022 with updates
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 27 February 2022
04 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
16 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
08 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
05 Mar 2021 PSC01 Notification of Hannah Louise Rzysko as a person with significant control on 23 February 2021
05 Mar 2021 AP01 Appointment of Ms Hannah Louise Rzysko as a director on 23 February 2021
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 100
11 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
08 Aug 2018 AD01 Registered office address changed from 12 Argyle Street Reading RG1 7YP United Kingdom to 44 Carlton Avenue Broadstairs Kent CT10 1AQ on 8 August 2018
02 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted