London
E8 1HE
Registered Address | 280 Mare Street 280 Mare Street Mainyard Studios - Contract Village Ltd London E8 1HE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
1 at £100 | Candy Nanna 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
22 June 2019 | Change of details for Mrs Candy Ellie Graham as a person with significant control on 22 June 2019 (2 pages) |
22 June 2019 | Director's details changed for Mrs Candy Ellie Graham on 22 June 2019 (2 pages) |
10 June 2019 | Change of details for Miss Candy Ellie Nanna as a person with significant control on 10 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Miss Candy Ellie Nanna on 10 June 2019 (2 pages) |
14 May 2019 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 14 May 2019 (1 page) |
19 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
8 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 June 2018 | Director's details changed for Miss Candy Ellie Nanna on 26 June 2018 (2 pages) |
26 June 2018 | Registered office address changed from Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ England to 85 Great Portland Street 1st Floor London W1W 7LT on 26 June 2018 (1 page) |
26 June 2018 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 26 June 2018 (1 page) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
18 July 2017 | Notification of Candy Nanna as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Notification of Candy Nanna as a person with significant control on 17 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 May 2017 | Registered office address changed from 18 Penrose Street London SE17 3DX England to Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 18 Penrose Street London SE17 3DX England to Contract Village Ltd International House 776-778 Barking Road Barking Road London E13 9PJ on 11 May 2017 (1 page) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
9 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 18 Penrose Street London SE17 3DX on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 18 Penrose Street London SE17 3DX on 27 July 2015 (1 page) |
8 July 2015 | Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages) |
8 July 2015 | Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages) |
7 July 2015 | Director's details changed for Miss Candy Ellie Nanna on 22 May 2015 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Director's details changed for Miss Candy Ellie Nanna on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Miss Candy Ellie Nanna on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Miss Candy Ellie Nanna on 9 July 2013 (2 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Miss Candy Ellie Nanna on 15 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Miss Candy Ellie Nanna on 15 June 2013 (2 pages) |
12 July 2012 | Director's details changed for Miss Candy Ellie Nanna on 12 July 2012 (2 pages) |
12 July 2012 | Director's details changed for Miss Candy Ellie Nanna on 12 July 2012 (2 pages) |
25 June 2012 | Incorporation
|
25 June 2012 | Incorporation
|