KANDYS TAILORING LTD

Company Documents

DateDescription
28/08/2528 August 2025 Registered office address changed from 163a St. Helens Road Swansea SA1 4DQ Wales to 10 st. Helens Road Swansea SA1 4AW on 2025-08-28

View Document

04/04/254 April 2025 Registered office address changed from 10 st. Helens Road Swansea SA1 4AW to 163a St. Helens Road Swansea SA1 4DQ on 2025-04-04

View Document

10/03/2510 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Registered office address changed from 41a & 41B Swansea Market Swansea SA1 3PF Wales to 10 st. Helens Road Swansea SA1 4AW on 2024-12-05

View Document

05/12/245 December 2024 Statement of affairs

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANAM BEKO

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR HANAM BEKO

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHAHRAM NAVABI / 28/08/2019

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHRAM NAVABI / 01/12/2016

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHAHRAM NAVABI / 01/12/2016

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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