CANDELA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Confirmation statement made on 2025-06-09 with no updates |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
25/07/1725 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/02/165 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/05/0421 May 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | SECRETARY RESIGNED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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