Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES |
2020-12-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2019-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
2018-03-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 27/03/2018 |
2018-03-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 27/03/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2018-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 02/01/2018 |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
2018-01-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 21/04/2017 |
2018-01-02 |
update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 200 |
2017-06-07 |
delete address 14 OLDFIELD WOOD WOKING SURREY GU22 8AN |
2017-06-07 |
insert address ABERGAVENNY BARN CLIPBUSH LANE SCOULTON NORWICH ENGLAND NR9 4PB |
2017-06-07 |
update registered_address |
2017-05-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM
14 OLDFIELD WOOD
WOKING
SURREY
GU22 8AN |
2017-02-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
2016-06-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DERRICK PAUL BECKSMITH / 27/06/2016 |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-07 |
update returns_last_madeup_date 2015-01-02 => 2016-01-02 |
2016-02-07 |
update returns_next_due_date 2016-01-30 => 2017-01-30 |
2016-02-01 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-25 |
update statutory_documents 02/01/16 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-03-07 |
update returns_last_madeup_date 2014-01-02 => 2015-01-02 |
2015-03-07 |
update returns_next_due_date 2015-01-30 => 2016-01-30 |
2015-02-22 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-13 |
update statutory_documents 02/01/15 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-07 |
update returns_last_madeup_date 2013-01-02 => 2014-01-02 |
2014-03-07 |
update returns_next_due_date 2014-01-30 => 2015-01-30 |
2014-02-21 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-21 |
update statutory_documents 02/01/14 FULL LIST |
2013-06-25 |
delete sic_code 74990 - Non-trading company |
2013-06-25 |
insert sic_code 69202 - Bookkeeping activities |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
update returns_last_madeup_date 2012-01-02 => 2013-01-02 |
2013-06-25 |
update returns_next_due_date 2013-01-30 => 2014-01-30 |
2013-06-22 |
update account_ref_day 30 => 31 |
2013-06-22 |
update account_ref_month 6 => 5 |
2013-06-22 |
update accounts_next_due_date 2013-03-31 => 2013-02-28 |
2013-02-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2013-02-21 |
update statutory_documents 02/01/13 FULL LIST |
2012-09-24 |
update statutory_documents PREVSHO FROM 30/06/2012 TO 31/05/2012 |
2012-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HOWES |
2012-09-09 |
update statutory_documents DIRECTOR APPOINTED MR DERRICK PAUL BECKSMITH |
2012-05-11 |
update statutory_documents COMPANY NAME CHANGED SALLY HOWES LIMITED
CERTIFICATE ISSUED ON 11/05/12 |
2012-05-11 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-03-26 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-31 |
update statutory_documents 02/01/12 FULL LIST |
2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-01-29 |
update statutory_documents 02/01/11 FULL LIST |
2010-02-12 |
update statutory_documents 02/01/10 FULL LIST |
2010-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SALLY HOWES / 02/01/2010 |
2009-10-08 |
update statutory_documents 30/06/09 TOTAL EXEMPTION FULL |
2009-04-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2009-01-19 |
update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents 30/06/07 TOTAL EXEMPTION FULL |
2008-01-08 |
update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents COMPANY NAME CHANGED
KANDIDA LTD
CERTIFICATE ISSUED ON 24/09/07 |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
2006-10-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
CHURCHMILL HOUSE
OCKFORD ROAD
GODALMING
SURREY GU7 1QY |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/06/03 |
2004-02-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2004-01-13 |
update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/03 FROM:
30 ALDWICK AVENUE
BOGNOR REGIS
WEST SUSSEX PO21 3AQ |
2003-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-10 |
update statutory_documents SECRETARY RESIGNED |
2003-01-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |