CONES AND CANDY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
01/11/241 November 2024 | Termination of appointment of Julie Helen Gray as a director on 2024-07-01 |
01/11/241 November 2024 | Registered office address changed from 17 st Devenicks Place Cults Aberdeen AB15 9LT to Hollybeech Hollybeech Spottiswoode Gordon TD3 6NQ on 2024-11-01 |
01/11/241 November 2024 | Secretary's details changed for Ms Julie Helen Gray on 2024-10-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/05/2314 May 2023 | Micro company accounts made up to 2022-06-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
06/12/206 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAY |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN GRAY |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR KATE GRAY |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
22/12/1922 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
28/01/1628 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/01/158 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
20/01/1420 January 2014 | 04/01/13 STATEMENT OF CAPITAL GBP 1 |
20/01/1420 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
05/05/135 May 2013 | DIRECTOR APPOINTED MR NICKY WILLIAM ROBERTSON GORDON |
05/05/135 May 2013 | APPOINTMENT TERMINATED, DIRECTOR NICKY GORDON |
05/05/135 May 2013 | CURREXT FROM 31/01/2014 TO 30/06/2014 |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 11 ST DEVENICKS PLACE CULTS ABERDEEN AB15 9LT SCOTLAND |
03/01/133 January 2013 | 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