ST EVAL CANDLE CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Full accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Registration of a charge with Charles court order to extend. Charge code 045401350002, created on 2022-08-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/06/2421 June 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Termination of appointment of Roger David Nicklin as a director on 2023-10-25

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

27/09/2227 September 2022 Change of details for Sarah Gifford Young-Jamieson as a person with significant control on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Ian Greaves on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Sarah Gifford Young-Jamieson on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Harry Oswin Young-Jamieson on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERTRAM POOLEY / 12/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH GIFFORD YOUNG-JAMIESON / 23/08/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH GIFFORD YOUNG-JAMIESON / 09/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREAVES / 09/09/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR ROGER DAVID NICKLIN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR HARRY OSWIN YOUNG-JAMIESON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

15/09/1715 September 2017 CESSATION OF SARAH YOUNG-JAMIESON AS A PSC

View Document

15/09/1715 September 2017 CESSATION OF IAN GREAVES AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH YOUNG-JAMIESON

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GREAVES

View Document

16/08/1716 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

05/09/165 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR BERNARD BERTRAM POOLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 19/12/12 STATEMENT OF CAPITAL GBP 101

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/09/1029 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 10/09/09 FULL LIST AMEND

View Document

21/09/0921 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0325 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

03/07/033 July 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/07/033 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

03/07/033 July 2003 CONSOL 1000 ORD:1 A RED 31/03/03

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 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