Advanced company searchLink opens in new window

AUNT SANDRA'S CANDY FACTORY LIMITED

Company number NI073174

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)
15 Apr 2024 AA01 Previous accounting period extended from 30 November 2023 to 31 March 2024
10 Apr 2024 AP01 Appointment of Mr John George Graham as a director on 28 March 2024
09 Apr 2024 PSC02 Notification of Andrew of Hillsborough Limited as a person with significant control on 28 March 2024
09 Apr 2024 TM01 Termination of appointment of James Moore as a director on 28 March 2024
09 Apr 2024 TM01 Termination of appointment of David Moore as a director on 28 March 2024
09 Apr 2024 AD01 Registered office address changed from 64-72 Castlereagh Road Belfast BT5 5FP Northern Ireland to 27 Ferguson Drive Lisburn BT28 2EX on 9 April 2024
09 Apr 2024 PSC07 Cessation of James Moore as a person with significant control on 28 March 2024
09 Apr 2024 PSC07 Cessation of David Moore as a person with significant control on 28 March 2024
23 Feb 2024 MR04 Satisfaction of charge NI0731740001 in full
23 Feb 2024 MR04 Satisfaction of charge NI0731740002 in full
30 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
30 Nov 2023 PSC01 Notification of James Moore as a person with significant control on 28 November 2023
30 Nov 2023 PSC07 Cessation of Michael Moore as a person with significant control on 28 November 2023
30 Nov 2023 TM01 Termination of appointment of Michael Moore as a director on 28 November 2023
30 Nov 2023 AP01 Appointment of Mr James Moore as a director on 28 November 2023
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
24 Jul 2023 PSC04 Change of details for Mr David Moore as a person with significant control on 24 July 2023
24 Jul 2023 CH01 Director's details changed for Mr David Moore on 24 July 2023
21 Jul 2023 PSC04 Change of details for Mr Michael Moore as a person with significant control on 1 August 2021
21 Jul 2023 PSC04 Change of details for Mr David Moore as a person with significant control on 4 March 2022
09 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
04 Jul 2022 AA Micro company accounts made up to 30 November 2021
04 Mar 2022 AD01 Registered office address changed from 60 Castlereagh Road Belfast Down BT5 5FP to 64-72 Castlereagh Road Belfast BT5 5FP on 4 March 2022
11 Nov 2021 PSC01 Notification of Michael Moore as a person with significant control on 1 August 2021