Download leads from Nexok and grow your business. Find out more

Candest Ltd.

Documents

Total Documents48
Total Pages123

Filing History

27 July 2023Accounts for a dormant company made up to 31 October 2022
27 July 2023Confirmation statement made on 19 July 2023 with updates
25 July 2022Confirmation statement made on 19 July 2022 with no updates
25 July 2022Accounts for a dormant company made up to 31 October 2021
19 July 2021Accounts for a dormant company made up to 31 October 2020
19 July 2021Confirmation statement made on 19 July 2021 with no updates
29 September 2020Accounts for a dormant company made up to 31 October 2019
2 August 2020Confirmation statement made on 23 July 2020 with no updates
23 July 2019Confirmation statement made on 23 July 2019 with no updates
23 July 2019Accounts for a dormant company made up to 31 October 2018
29 July 2018Confirmation statement made on 29 July 2018 with no updates
29 July 2018Accounts for a dormant company made up to 31 October 2017
1 November 2017Confirmation statement made on 28 October 2017 with no updates
1 November 2017Confirmation statement made on 28 October 2017 with no updates
12 October 2017Registered office address changed from 2 Kitts End Road Barnet Hertfordshire EN5 4QG England to 5 Laxton Gardens Shenley Radlett WD7 9JY on 12 October 2017
12 October 2017Registered office address changed from 2 Kitts End Road Barnet Hertfordshire EN5 4QG England to 5 Laxton Gardens Shenley Radlett WD7 9JY on 12 October 2017
4 July 2017Accounts for a dormant company made up to 31 October 2016
4 July 2017Accounts for a dormant company made up to 31 October 2016
28 October 2016Confirmation statement made on 28 October 2016 with updates
28 October 2016Confirmation statement made on 28 October 2016 with updates
9 August 2016Registered office address changed from Flat 12 Earls Court 59 Caldmore Road Walsall WS1 3NR to 2 Kitts End Road Barnet Hertfordshire EN5 4QG on 9 August 2016
9 August 2016Registered office address changed from Flat 12 Earls Court 59 Caldmore Road Walsall WS1 3NR to 2 Kitts End Road Barnet Hertfordshire EN5 4QG on 9 August 2016
9 August 2016Accounts for a dormant company made up to 31 October 2015
9 August 2016Accounts for a dormant company made up to 31 October 2015
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
13 July 2015Accounts for a dormant company made up to 31 October 2014
13 July 2015Accounts for a dormant company made up to 31 October 2014
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
11 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
21 August 2014Accounts for a dormant company made up to 31 October 2013
21 August 2014Accounts for a dormant company made up to 31 October 2013
23 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
23 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 1
9 May 2013Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013
9 May 2013Accounts for a dormant company made up to 31 October 2012
9 May 2013Company name changed nics supplies LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-07
  • NM01 ‐ Change of name by resolution
9 May 2013Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013
9 May 2013Company name changed nics supplies LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-07
  • NM01 ‐ Change of name by resolution
9 May 2013Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013
9 May 2013Accounts for a dormant company made up to 31 October 2012
9 May 2013Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013
9 May 2013Registered office address changed from 24 Norris Close 24 Norris Close St. Albans Hertfordshire AL2 1UN England on 9 May 2013
9 May 2013Director's details changed for Jagoda Hasanthi Gunawardana on 1 April 2013
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
21 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing