THE CANDIDATE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewStatement of affairs

View Document

15/08/2515 August 2025 NewRegistered 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

View Document

15/08/2515 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewAppointment of a voluntary liquidator

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Satisfaction of charge 079253730002 in full

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

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

View Accounts

11/11/2411 November 2024 Statement of capital following an allotment of shares on 2024-10-21

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Director's details changed for Mrs Laura Walters on 2023-03-23

View Document

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

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Purchase of own shares.

View Document

30/01/2330 January 2023 Cancellation of shares. Statement of capital on 2022-12-22

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079253730001

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MRS LAURA WALTERS

View Document

21/07/1821 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 SUB-DIVISION 16/03/18

View Document

30/05/1830 May 2018 SUB DIVISION 16/03/2018

View Document

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

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

14/09/1714 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079253730001

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT TELFORD / 31/12/2014

View Document

05/02/155 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

07/02/147 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

21/05/1221 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 900

View Document

21/05/1221 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED COLIN ROBERT TELFORD

View Document

21/05/1221 May 2012 ARTICLES OF ASSOCIATION

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information