THE CANDIDATE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Statement of affairs |
15/08/2515 August 2025 New | Registered office address changed from 4th Floor Clayton House Piccadilly Manchester M1 2AQ England to Cg & Co 27 Byrom Street Manchester M3 4PF on 2025-08-15 |
15/08/2515 August 2025 New | Resolutions |
12/08/2512 August 2025 New | Appointment of a voluntary liquidator |
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
13/05/2513 May 2025 | Satisfaction of charge 079253730002 in full |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
13/03/2513 March 2025 | Confirmation statement made on 2025-03-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/11/2411 November 2024 | Statement of capital following an allotment of shares on 2024-10-21 |
09/11/249 November 2024 | Memorandum and Articles of Association |
09/11/249 November 2024 | Resolutions |
05/03/245 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Director's details changed for Mrs Laura Walters on 2023-03-23 |
23/03/2323 March 2023 | Registered office address changed from 5th Floor Clayton House Piccadilly Manchester M1 2AQ England to 4th Floor Clayton House Piccadilly Manchester M1 2AQ on 2023-03-23 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with updates |
31/01/2331 January 2023 | Purchase of own shares. |
30/01/2330 January 2023 | Cancellation of shares. Statement of capital on 2022-12-22 |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with updates |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
10/05/1910 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079253730001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
03/12/183 December 2018 | DIRECTOR APPOINTED MRS LAURA WALTERS |
21/07/1821 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | SUB-DIVISION 16/03/18 |
30/05/1830 May 2018 | SUB DIVISION 16/03/2018 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM THE 3RD FLOOR ST JOHNS COURT 19B QUAY STREET MANCHESTER M3 3HN |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
14/09/1714 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/02/161 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
14/12/1514 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079253730001 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT TELFORD / 31/12/2014 |
05/02/155 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK STOCKPORT CHESHRIE SK4 3GN |
07/02/147 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
10/01/1310 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
21/05/1221 May 2012 | 03/05/12 STATEMENT OF CAPITAL GBP 900 |
21/05/1221 May 2012 | VARYING SHARE RIGHTS AND NAMES |
21/05/1221 May 2012 | DIRECTOR APPOINTED COLIN ROBERT TELFORD |
21/05/1221 May 2012 | ARTICLES OF ASSOCIATION |
26/01/1226 January 2012 | 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