CANDUMEN LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Mortgage. Charge creation date: 2023-11-10. Charge number: 113721940002. 2023-11-13 View Report
Accounts. Accounts type full. 2023-11-08 View Report
Persons with significant control. Change date: 2023-06-23. Psc name: Nitumen Limited. 2023-06-23 View Report
Address. New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA. Old address: 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom. Change date: 2023-06-23. 2023-06-23 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2021-12-31 View Report
Address. New address: 3rd Floor 21-22 New Row London WC2N 4LE. Old address: 2nd Floor 21-22 New Row London WC2N 4LE England. Change date: 2021-10-08. 2021-10-08 View Report
Accounts. Accounts type full. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Persons with significant control. Psc name: Nitumen Limited. Change date: 2021-02-08. 2021-02-08 View Report
Accounts. Accounts type small. 2021-01-06 View Report
Officers. Officer name: Mr Emilio Di Spiezio Sardo. Change date: 2020-08-24. 2020-11-03 View Report
Incorporation. Memorandum articles. 2020-09-17 View Report
Resolution. Description: Resolutions. 2020-09-17 View Report
Officers. Termination date: 2020-09-10. Officer name: Constantin Jobst Georg Rojahn. 2020-09-14 View Report
Officers. Termination date: 2020-09-10. Officer name: Marco Anatriello. 2020-09-11 View Report
Officers. Officer name: Emilio Di Spiezio Sardo. Termination date: 2020-09-10. 2020-09-11 View Report
Officers. Termination date: 2020-09-10. Officer name: Marco Capello. 2020-09-11 View Report
Officers. Officer name: Mrs Selma Terzic. Appointment date: 2020-09-09. 2020-09-11 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Accounts. Accounts type total exemption full. 2019-10-06 View Report
Address. New address: 2nd Floor 21-22 New Row London WC2N 4LE. Old address: 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom. Change date: 2019-10-03. 2019-10-03 View Report
Address. Change date: 2019-07-31. New address: 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE. Old address: 16 Berkeley Street London W1J 8DZ United Kingdom. 2019-07-31 View Report
Persons with significant control. Psc name: Nitumen Limited. Change date: 2019-07-26. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-05-20 View Report
Capital. Capital allotment shares. 2018-12-13 View Report
Capital. Capital allotment shares. 2018-09-14 View Report
Accounts. Change account reference date company current shortened. 2018-09-03 View Report
Officers. Appointment date: 2018-08-29. Officer name: Mrs Ann Masson. 2018-08-29 View Report
Resolution. Description: Resolutions. 2018-07-23 View Report
Mortgage. Charge creation date: 2018-07-03. Charge number: 113721940001. 2018-07-17 View Report
Persons with significant control. Psc name: Shimmer Topco Limited. Change date: 2018-05-24. 2018-06-05 View Report
Resolution. Description: Resolutions. 2018-05-25 View Report
Incorporation. Incorporation company. 2018-05-21 View Report