CANDOMEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

20/01/2520 January 2025 Appointment of Mrs Susan Maureen Harper as a director on 2024-12-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

16/08/1916 August 2019 PREVSHO FROM 30/09/2019 TO 31/10/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY EILEEN CANNON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / EILEEN ROSE CANNON / 03/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH CANNON / 03/03/2016

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/01/1330 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 SAIL ADDRESS CHANGED FROM: BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE 4 COUNTRY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

17/01/1217 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH CANNON / 15/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: GROUND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: ROCHESTER HOUSE, 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/03/0222 March 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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