CANDYKITE LTD
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-24 with updates |
| 27/06/2427 June 2024 | Director's details changed for Mr Neil Edward Reid-Chesworth on 2024-06-24 |
| 27/06/2427 June 2024 | Change of details for Mr Neil Edward Reid-Chesworth as a person with significant control on 2024-06-24 |
| 27/06/2427 June 2024 | Director's details changed for Mr Neil Edward Reid-Chesworth on 2024-06-24 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/09/2320 September 2023 | Registered office address changed from Tki Bookkeeping & Accounts Ltd Suite 11 Innovation Spaces Mile End Road Coleford GL16 7QD England to 23 Gloucester Road Coleford GL16 8BH on 2023-09-20 |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-06-24 with updates |
| 14/07/2314 July 2023 | Change of details for Mr Neil Edward Reid-Chesworth as a person with significant control on 2023-06-24 |
| 13/07/2313 July 2023 | Director's details changed for Mr Neil Edward Reid-Chesworth on 2023-06-24 |
| 13/07/2313 July 2023 | Change of details for Mrs Anna Elizabeth De Aguiar as a person with significant control on 2023-06-24 |
| 06/07/236 July 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to Tki Bookkeeping & Accounts Ltd Suite 11 Innovation Spaces Mile End Road Coleford GL16 7QD on 2023-07-06 |
| 02/02/232 February 2023 | Change of details for Mr Neil Edward Reid-Chesworth as a person with significant control on 2023-02-02 |
| 02/02/232 February 2023 | Notification of Anna Elizabeth De Aguiar as a person with significant control on 2023-01-02 |
| 02/02/232 February 2023 | Registered office address changed from Ashwell Grange Cider Mill Stroat Chepstow NP16 7LS United Kingdom to 124 City Road London EC1V 2NX on 2023-02-02 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/07/217 July 2021 | Appointment of Mrs Anna Elizabeth De Aguiar as a director on 2021-07-01 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-24 with updates |
| 07/07/217 July 2021 | Registered office address changed from 48 Geoffrey Farrant Walk Taunton TA1 1PU United Kingdom to Ashwell Grange Cider Mill Stroat Chepstow NP16 7LS on 2021-07-07 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/02/2015 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOSHUA CHESWORTH / 17/12/2019 |
| 17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JOSHUA REID / 17/12/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 22/10/1822 October 2018 | 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