ALLY CANDLE STUDIO LTD

111 New Union Street, Coventry, CV1 2NT, England
StatusACTIVE
Company No.07388263
CategoryPrivate Limited Company
Incorporated27 Sep 2010
Age13 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALLY CANDLE STUDIO LTD is an active private limited company with number 07388263. It was incorporated 13 years, 8 months, 4 days ago, on 27 September 2010. The company address is 111 New Union Street, Coventry, CV1 2NT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen William Pomfret

Cessation date: 2020-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-03

Psc name: Nadia Pomfret

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nadia Pomfret

Change date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

New address: 111 New Union Street Coventry CV1 2NT

Change date: 2020-12-01

Old address: Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY England

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Stephen William Pomfret

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen William Pomfret

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

Old address: 135 High Street Egham Surrey TW20 9HL

Change date: 2019-04-04

New address: Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen William Pomfret

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mrs Nadia Pomfret

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen William Pomfret

Change date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Incorporation company

Date: 27 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGSCO LIMITED

19 KINLOCH DRIVE,GLENROTHES,KY7 4DD

Number:SC493722
Status:ACTIVE
Category:Private Limited Company

INVESTPROJECT L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026419
Status:ACTIVE
Category:Limited Partnership

LUNIVHA CONSULTANTS LTD

217B ISLAND BUSINESS CENTRE,LONDON,SE18 6PF

Number:08148030
Status:ACTIVE
Category:Private Limited Company

MEDIA MARKETING DEVELOPMENT LIMITED

17 CALLIOPE CRESCENT,SWINDON,

Number:11152231
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANACHE EVENTS AND DECOR LTD

19 JENKINSON CLOSE,GLOUCESTER,GL4 6BW

Number:10709460
Status:ACTIVE
Category:Private Limited Company

SIMPLY CHECKS LIMITED

OFFICE # 23 WELLESLY HOUSE,ILFORD,IG1 4NH

Number:08988910
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