CANDIDATE X LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/09/2528 September 2025 New | Micro company accounts made up to 2024-12-31 |
04/08/254 August 2025 New | Registered office address changed from International House Nile Street London N1 7SR England to 18 Ryecroft Road Petts Wood Kent BR5 1DR on 2025-08-04 |
30/05/2530 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
15/05/2215 May 2022 | Confirmation statement made on 2022-04-01 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Memorandum and Articles of Association |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
19/11/2119 November 2021 | Appointment of Mr Jonathan Prothero as a director on 2021-11-01 |
19/11/2119 November 2021 | Statement of capital following an allotment of shares on 2021-11-01 |
26/10/2126 October 2021 | Micro company accounts made up to 2020-12-31 |
30/07/2130 July 2021 | Change of share class name or designation |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Particulars of variation of rights attached to shares |
30/07/2130 July 2021 | Particulars of variation of rights attached to shares |
30/07/2130 July 2021 | Change of share class name or designation |
30/07/2130 July 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Particulars of variation of rights attached to shares |
21/06/2121 June 2021 | Micro company accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 1 ST KATHARINE'S WAY ST. KATHARINES WAY LONDON E1W 1UN ENGLAND |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
16/01/2016 January 2020 | SUB-DIVISION 06/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ADAM JACOBS / 20/12/2019 |
09/12/199 December 2019 | DIRECTOR APPOINTED MR CHUIN MAN WONG |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 8 DEVONSHIRE SQUARE LONDON EC2M 4PL |
06/09/196 September 2019 | COMPANY NAME CHANGED TREETOP WORK LTD CERTIFICATE ISSUED ON 06/09/19 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 1 ST. KATHARINES WAY LONDON E1W 1UN UNITED KINGDOM |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company