CANDIDA LIMITED

04837973
ELTHORNE GATE 64 HIGH STREET PINNER MIDDLESEX HA5 5QA

Documents

Documents
Date Category Description Pages
05 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 accounts Annual Accounts 5 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 5 Buy now
19 Jan 2023 officers Change of particulars for director (Mr Keval Subhas Patel) 2 Buy now
19 Jan 2023 officers Change of particulars for director (Mr Ajit Patel) 2 Buy now
19 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 5 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2021 accounts Annual Accounts 5 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 2 Buy now
04 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2020 accounts Annual Accounts 5 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2019 accounts Annual Accounts 5 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2018 accounts Annual Accounts 5 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 accounts Annual Accounts 3 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 7 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
24 Apr 2015 accounts Annual Accounts 7 Buy now
04 Aug 2014 annual-return Annual Return 5 Buy now
29 Apr 2014 accounts Annual Accounts 7 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
08 Mar 2013 accounts Annual Accounts 7 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
21 Feb 2012 accounts Annual Accounts 7 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 7 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 officers Change of particulars for director (Keval Patel) 2 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
22 Jul 2009 annual-return Return made up to 22/07/09; full list of members 4 Buy now
18 May 2009 address Registered office changed on 18/05/2009 from 2 admiral house cardinal way harrow middlesex HA3 5UT 1 Buy now
08 May 2009 accounts Annual Accounts 6 Buy now
08 Sep 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
23 Apr 2008 accounts Annual Accounts 7 Buy now
08 Aug 2007 annual-return Return made up to 18/07/07; full list of members 7 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: unit B6 phoenix industrial estate, rosslyn crescent, harrow middlesex HA1 2SP 1 Buy now
04 Aug 2006 annual-return Return made up to 18/07/06; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 6 Buy now
28 Jul 2005 annual-return Return made up to 18/07/05; full list of members 7 Buy now
10 Nov 2004 accounts Annual Accounts 5 Buy now
20 Jul 2004 annual-return Return made up to 18/07/04; full list of members 7 Buy now
08 Sep 2003 mortgage Particulars of mortgage/charge 9 Buy now
21 Aug 2003 mortgage Particulars of mortgage/charge 7 Buy now
15 Aug 2003 officers New director appointed 2 Buy now
15 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Aug 2003 capital Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Aug 2003 officers Director resigned 1 Buy now
05 Aug 2003 address Registered office changed on 05/08/03 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
05 Aug 2003 officers Secretary resigned 1 Buy now
18 Jul 2003 incorporation Incorporation Company 10 Buy now