CANDA COPYING LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

10/09/2510 September 2025 NewPrevious accounting period shortened from 2025-09-30 to 2025-03-31

View Document

31/10/2431 October 2024 Registration of charge 136172580001, created on 2024-10-28

View Document

16/10/2416 October 2024 Termination of appointment of Nigel John Wyatt as a director on 2024-10-11

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-11-30 to 2024-09-30

View Document

16/10/2416 October 2024 Registered office address changed from Champion Allwoods Limited, 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE United Kingdom to Caxton House Watermark Way Foxholes Business Park Hertford SG13 7TZ on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Philip Bond as a director on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Mr James Edward Royston as a director on 2024-10-11

View Document

16/10/2416 October 2024 Notification of Vision Group (Holdings) Limited as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Cessation of Caroline Mary Elizabeth Mosley as a person with significant control on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Stephen James Mosley as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Eileen Smith as a director on 2024-10-11

View Document

16/10/2416 October 2024 Termination of appointment of Caroline Mary Elizabeth Mosley as a director on 2024-10-11

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

04/09/244 September 2024 Cessation of Eileen Smith as a person with significant control on 2023-09-12

View Document

04/09/244 September 2024 Notification of Eileen Smith as a person with significant control on 2021-10-25

View Document

17/05/2417 May 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Current accounting period extended from 2022-09-30 to 2022-11-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

14/09/2214 September 2022 Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 2021-10-25

View Document

13/09/2213 September 2022 Cessation of Eileen Smith as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Notification of Eileen Smith as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

25/10/2125 October 2021 Change of details for Mrs Caroline Mary Elizabeth Mosley as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Certificate of change of name

View Document


More Company Information