CHANDEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-20 with no updates |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
| 31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 01/03/241 March 2024 | Change of details for Mr Charlie Dixon as a person with significant control on 2024-01-01 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 21/12/2321 December 2023 | Termination of appointment of Ian John Dixon as a director on 2023-12-16 |
| 21/12/2321 December 2023 | Appointment of Mr Declan Dixon as a director on 2023-12-01 |
| 21/12/2321 December 2023 | Appointment of Mr Charlie Dixon as a director on 2023-12-01 |
| 21/12/2321 December 2023 | Director's details changed for Mr Declan Dixon on 2023-12-01 |
| 21/12/2321 December 2023 | Change of details for Mr Charles Dixon as a person with significant control on 2023-12-01 |
| 30/08/2330 August 2023 | Director's details changed for Mr Ian John Dixon on 2023-08-01 |
| 21/06/2321 June 2023 | Cessation of Chanel Dixon as a person with significant control on 2023-06-21 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with updates |
| 24/05/2324 May 2023 | Notification of Declan Dixon as a person with significant control on 2023-04-06 |
| 24/05/2324 May 2023 | Cessation of Ian John Dixon as a person with significant control on 2023-04-06 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-04-16 with updates |
| 24/05/2324 May 2023 | Notification of Charles Dixon as a person with significant control on 2023-04-06 |
| 24/05/2324 May 2023 | Notification of Chanel Dixon as a person with significant control on 2023-04-06 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 26/04/2326 April 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 17/04/2017 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCABE |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 09/02/199 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR IAN JOHN DIXON / 05/04/2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/04/184 April 2018 | DISS40 (DISS40(SOAD)) |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 22/01/1722 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 27/05/1627 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/01/1630 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 11/05/1511 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/01/1516 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 31/07/1431 July 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/07/1431 July 2014 | 15/04/14 STATEMENT OF CAPITAL GBP 100 |
| 31/07/1431 July 2014 | DIRECTOR APPOINTED MR PETER MCCABE |
| 26/07/1426 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084899140002 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 11/04/1411 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084899140001 |
| 16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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