Advanced company searchLink opens in new window

CANNDU IT LIMITED

Company number 03403153

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2023 DS01 Application to strike the company off the register
07 Nov 2023 AA Total exemption full accounts made up to 30 September 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
19 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
19 Aug 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
14 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
09 Apr 2020 AP01 Appointment of Mrs Victoria Hammerton as a director on 1 February 2020
04 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
06 Aug 2019 AD01 Registered office address changed from Windy Ridge Wellow Bath BA2 8QA England to 29 Bath Road Peasedown St. John Bath BA2 8DJ on 6 August 2019
02 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
24 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Windy Ridge Wellow Bath BA2 8QA on 17 April 2018
04 Apr 2018 AA Unaudited abridged accounts made up to 30 September 2017
15 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
15 Jul 2017 PSC01 Notification of Duncan Edward Hammerton as a person with significant control on 6 April 2016
18 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3