(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st August 2023 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th May 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sunday 1st January 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY. Change occurred on Tuesday 5th July 2022. Company's previous address: Kemp House 152 City Road London EC1V 2NX England.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 30th November 2021) of a secretary
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Thursday 30th June 2022.
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st October 2021.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 7th September 2020.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st August 2020.
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 29th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Sunday 22nd December 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 1st January 2018
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, October 2018
| resolution
|
Free Download
|
(PSC01) Notification of a person with significant control Thursday 11th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 5th October 2018.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 200010.00 GBP is the capital in company's statement on Friday 29th June 2018
filed on: 22nd, August 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 31st December 2017 (was Saturday 30th June 2018).
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 29th May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 4th June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
(AD01) New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on Tuesday 15th December 2015. Company's previous address: C/O Philip Gill 152 Kemp House City Road London EC1V 2NX England.
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Philip Gill 152 Kemp House City Road London EC1V 2NX. Change occurred on Monday 14th December 2015. Company's previous address: C/O David Bishop 20 Abchurch Lane London EC4N 7BB.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Tuesday 6th January 2015) of a secretary
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 21st November 2014
filed on: 27th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 12th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Wednesday 30th November 2011 to Friday 31st December 2010
filed on: 21st, November 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th November 2011. Originally it was Thursday 30th June 2011
filed on: 11th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 30th June 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed candex technologies uk LTDcertificate issued on 10/02/11
filed on: 10th, February 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 9th February 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP03) Appointment (date: Friday 4th February 2011) of a secretary
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 3rd February 2011 from Preston Bagot Farm Preston Bagot Henley-in-Arden B95 5EF England
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th January 2011.
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2010
| incorporation
|
Free Download
(23 pages)
|