KANDY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewMicro company accounts made up to 2024-10-30

View Document

05/09/255 September 2025 Confirmation statement made on 2025-08-22 with no updates

View Document

03/09/253 September 2025 Director's details changed for Miss Kim Louise Hurley on 2025-08-01

View Document

03/09/253 September 2025 Change of details for Ms Kim Louise Hurley as a person with significant control on 2025-08-01

View Document

30/07/2530 July 2025 Previous accounting period shortened from 2024-10-30 to 2024-10-29

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-10-30

View Document

24/08/2424 August 2024 Amended micro company accounts made up to 2022-10-31

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

17/04/2317 April 2023 Termination of appointment of Keir Oscar Ghani Hurley as a secretary on 2023-04-14

View Document

17/04/2317 April 2023 Termination of appointment of Keir Oscar Ghani Hurley as a director on 2023-04-14

View Document

27/03/2327 March 2023 Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to Suite 7 Wessex House St Leonards Rd Bournemouth Dorset BH88QS on 2023-03-27

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 25 ELGIN ROAD TALBOT WOODS BOURNEMOUTH DORSET BH3 7DQ ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MISS KIM LOUISE HURLEY / 27/12/2019

View Document

27/03/2027 March 2020 SECRETARY APPOINTED MR KEIR OSCAR GHANI HURLEY

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM LOUISE HURLEY / 27/03/2020

View Document

16/01/2016 January 2020 CESSATION OF ANDREW JAMES SMURTHWAITE AS A PSC

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMURTHWAITE

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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