CANDYMAIL GROUP LTD
Status | ACTIVE |
Company No. | 10930052 |
Category | Private Limited Company |
Incorporated | 23 Aug 2017 |
Age | 6 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CANDYMAIL GROUP LTD is an active private limited company with number 10930052. It was incorporated 6 years, 9 months, 10 days ago, on 23 August 2017. The company address is 21 Yallop Avenue 21 Yallop Avenue, Great Yarmouth, NR31 6HD, England.
Company Fillings
Confirmation statement with updates
Date: 10 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Appoint person director company with name date
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kayleigh Victoria Roberts
Appointment date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Address
Type: AD01
New address: 21 Yallop Avenue Gorleston Great Yarmouth NR31 6HD
Old address: 90 Castle Mall Castle Mall Norwich NR1 3DD United Kingdom
Change date: 2022-07-29
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-29
Psc name: Mrs Kayleigh Roberts
Documents
Change to a person with significant control
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aaron Geoffrey Roberts
Change date: 2022-07-29
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Geoffrey Roberts
Change date: 2022-07-29
Documents
Confirmation statement with updates
Date: 02 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-16
Psc name: Mrs Kayleigh Roberts
Documents
Resolution
Date: 16 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Notification of a person with significant control
Date: 04 Mar 2018
Action Date: 04 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kayleigh Roberts
Notification date: 2018-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2018
Action Date: 04 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aaron Geoffrey Roberts
Change date: 2018-03-04
Documents
Capital allotment shares
Date: 04 Mar 2018
Action Date: 04 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-04
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Gideon Roberts
Change date: 2017-09-13
Documents
Some Companies
58 THE TERRACE,TORQUAY,TQ1 1DE
Number: | 03030864 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.2 SILKWOOD OFFICE PARK,WAKEFIELD,WF5 9TJ
Number: | 08717665 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARGROVE HOUSE,CHELTENHAM,GL51 4GA
Number: | 10056416 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN MILL SOUTH,ST PETER PORT,GY1 3HZ
Number: | FC035958 |
Status: | ACTIVE |
Category: | Other company type |
POLKA-DOT PERFORMING ARTS LTD.
9 CARDIFF AVENUE,IPSWICH,IP2 8QH
Number: | 05262986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BRANDED BEDS GROUP LIMITED
LONG ING BUSINESS PARK,BARNOLDSWICK,BB18 6BJ
Number: | 07625055 |
Status: | ACTIVE |
Category: | Private Limited Company |