CANDIDE BASE LIMITED
Status | ACTIVE |
Company No. | 09063770 |
Category | Private Limited Company |
Incorporated | 30 May 2014 |
Age | 10 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CANDIDE BASE LIMITED is an active private limited company with number 09063770. It was incorporated 10 years, 1 day ago, on 30 May 2014. The company address is 78 York Street, London, W1H 1DP.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Szewald
Change date: 2020-07-28
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 27 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gerald Pittner
Change date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 14 Sep 2018
Action Date: 18 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-18
Capital : 1,064.94 GBP
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Szewald
Change date: 2017-08-31
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Zavlak
Termination date: 2017-07-29
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 29 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-29
Officer name: Benjamin Zavlak
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Szewald
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerald Pittner
Notification date: 2016-04-06
Documents
Capital allotment shares
Date: 03 Jul 2017
Action Date: 22 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-22
Capital : 1,064.93 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Resolution
Date: 11 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Zavlak
Appointment date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
Change date: 2016-05-10
Old address: 20 Broadwick Street London W1F 8HT
New address: 78 York Street London W1H 1DP
Documents
Capital name of class of shares
Date: 10 May 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Some Companies
1A SIMMS LANE,DUDLEY,DY2 0PD
Number: | 08052700 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORGE WORKS 2 FORGE WORKS NORTHAMPTON ROAD,BICESTER,OX25 3AB
Number: | 11517709 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY PARK,STEVENAGE,SG2 7AH
Number: | 07453418 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP,BRISTOL,BS2 0HQ
Number: | 00969374 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
105-111 FIRST FLOOR,LONDON,NW1 2EW
Number: | 10642694 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEITH MANSIONS,LONDON,W9 1LJ
Number: | 10145292 |
Status: | ACTIVE |
Category: | Private Limited Company |