KANDY SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MOGFORD

View Document

06/07/206 July 2020 CESSATION OF ANDREW EDWARD MOGFORD AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOGFORD

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE HIGGS

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS CHRISTINE MOGFORD

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 SECRETARY APPOINTED MRS CAROLINE RUTH HIGGS

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SAIL ADDRESS CHANGED FROM: THE BARD RECTORY ROAD PIDDLEHINTON DORCHESTER DORSET DT2 7TE ENGLAND

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD MOGFORD / 23/12/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

17/06/1217 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD MOGFORD / 18/04/2012

View Document

17/06/1217 June 2012 SAIL ADDRESS CREATED

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 49 BEAUMONT DRIVE WORCESTER PARK SURREY KT4 8FE UNITED KINGDOM

View Document

01/12/111 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY RHONA MOGFORD

View Document

18/01/1118 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 5 WINDSOR ROAD THORNTON HEATH SURREY CR7 8HG

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARD MOGFORD / 01/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/05/99

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: CITY CLOISTERS 188/196 OLD STREET, LONDON EC1V 9FR

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

17/06/9817 June 1998 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