CANDEX SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Notification of a person with significant control statement |
11/06/2511 June 2025 | Cessation of Candex Technologies Limited as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Cessation of Dexx Technologies, Inc. as a person with significant control on 2025-06-11 |
11/06/2511 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
28/01/2528 January 2025 | Director's details changed for Mr Jeremy Scott Lappin on 2025-01-28 |
06/01/256 January 2025 | Termination of appointment of Prashant Kaitkay as a director on 2025-01-03 |
06/01/256 January 2025 | Termination of appointment of Prashant Kaitkay as a secretary on 2025-01-03 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/06/2413 June 2024 | Termination of appointment of Paul Fairbank as a director on 2024-06-08 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
13/12/2313 December 2023 | Director's details changed for Mr Jeremy Scott Lappin on 2023-08-01 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
07/03/237 March 2023 | Cessation of Jeremy Lappin as a person with significant control on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Termination of appointment of Philip Gill as a director on 2021-11-30 |
30/11/2130 November 2021 | Current accounting period shortened from 2022-06-30 to 2021-12-31 |
30/11/2130 November 2021 | Appointment of Mr Prashant Kaitkay as a secretary on 2021-11-30 |
30/11/2130 November 2021 | Termination of appointment of Philip Gill as a secretary on 2021-11-30 |
21/10/2121 October 2021 | Appointment of Mr Prashant Kaitkay as a director on 2021-10-21 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/12/1922 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GILL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEXX TECHNOLOGIES, INC. |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
31/10/1831 October 2018 | CAPITILISATION OF THE SUM OF 2000.000 30/06/2018 |
15/10/1815 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
11/10/1811 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY LAPPIN |
08/10/188 October 2018 | DIRECTOR APPOINTED MR PHILIP FRASER GILL |
22/08/1822 August 2018 | 29/06/18 STATEMENT OF CAPITAL GBP 200010 |
22/08/1822 August 2018 | PREVEXT FROM 31/12/2017 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O PHILIP GILL 152 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O DAVID BISHOP 20 ABCHURCH LANE LONDON EC4N 7BB |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | SECRETARY APPOINTED MR PHILIP GILL |
29/06/1529 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/12/1427 December 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID BISHOP |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/06/1427 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/06/1227 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
12/01/1212 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
21/11/1121 November 2011 | PREVSHO FROM 30/11/2011 TO 31/12/2010 |
11/08/1111 August 2011 | CURREXT FROM 30/06/2011 TO 30/11/2011 |
01/07/111 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
30/06/1130 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTONY HARPER |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SCOTT LAPPIN / 30/06/2011 |
10/02/1110 February 2011 | COMPANY NAME CHANGED CANDEX TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 10/02/11 |
04/02/114 February 2011 | SECRETARY APPOINTED MR DAVID BISHOP |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM PRESTON BAGOT FARM PRESTON BAGOT HENLEY-IN-ARDEN B95 5EF ENGLAND |
06/01/116 January 2011 | DIRECTOR APPOINTED MR ANTONY IAN HARPER |
04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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