CANDID ACCOUNTANTS LIMITED

43 High Street, Thornton Heath, CR7 8RW, Surrey, England
StatusACTIVE
Company No.04114388
CategoryPrivate Limited Company
Incorporated24 Nov 2000
Age23 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

CANDID ACCOUNTANTS LIMITED is an active private limited company with number 04114388. It was incorporated 23 years, 6 months, 24 days ago, on 24 November 2000. The company address is 43 High Street, Thornton Heath, CR7 8RW, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Sade Olutola

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sola Olutola

Cessation date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

New address: 43 High Street Thornton Heath Surrey CR7 8RW

Old address: 434 Whitehorse Road Thornton Heath Surrey CR7 8SB

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sola Olutola

Notification date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Michelle Djonkam-Nankam

Notification date: 2023-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Miss Sade Olutola

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Michelle Djonkam-Nankam

Appointment date: 2019-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Elaine Veronica Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-01

Officer name: Elaine Veronica Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Veronica Campbell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Olutola

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Olutola

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Moses Muluuta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moses Muluuta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stanley Olutola

Change date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phinoh olutola

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Incorporation company

Date: 24 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE HOUSE PROPERTIES LIMITED

ALLIANCE HOUSE,CARDIFF,CF10 1PT

Number:08804188
Status:ACTIVE
Category:Private Limited Company

ATOMIC (UK) LIMITED

UNIT 5 CALVERTON BUSINESS PARK HOYLE ROAD,NOTTINGHAM,NG14 6QL

Number:04173772
Status:ACTIVE
Category:Private Limited Company

CJ DELIVERIES LTD

UNIT 11 BROADGATE HOUSE,SPALDING,PE11 2AF

Number:08597393
Status:ACTIVE
Category:Private Limited Company

DEESIDE FLOORING LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:10144210
Status:ACTIVE
Category:Private Limited Company

DIATRON LIMITED

40 HURRICANE WAY,NORWICH,NR6 6JB

Number:05382334
Status:ACTIVE
Category:Private Limited Company

THE GOURMET CREPE COMPANY LIMITED

147A LISSON GROVE,LONDON,NW8 8EB

Number:10641583
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source