Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Gourmet Candy Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£644,262 +42.27%
Employees£9 -11.12%
Total assets£242,347 +25.08%

CHOC RUSS 2009 LIMITED

Details

Company type Private Limited Company, Active
Company Number 06928912
Record last updated Saturday, July 22, 2023 11:54:42 AM UTC
Official Address 10 Accommodation Road Golders Green Childs Hill
There are 1,598 companies registered at this street
Postal Code NW118ED
Sector Non-specialised wholesale of food, beverages and tobacco

Charts

Visits

THE GOURMET CANDY COMPANY LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Jul 14, 2023 Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 14, 2023 Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control Resignation of 2 people: one Individual Or Entity With Significant Influence Or Control
Registry Mar 31, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Feb 14, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jul 6, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 26, 2013 Annual return Annual return
Registry Jun 26, 2013 Change of particulars for director Change of particulars for director
Registry Jun 26, 2013 Change of particulars for director 6928... Change of particulars for director 6928...
Registry May 23, 2013 Change of registered office address Change of registered office address
Registry Apr 30, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 24, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 8, 2013 Annual accounts Annual accounts
Registry Sep 5, 2012 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 5, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 3, 2012 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Jan 23, 2012 Change of particulars for director Change of particulars for director
Registry Jun 27, 2011 Annual return Annual return
Financials Mar 10, 2011 Annual accounts Annual accounts
Registry Dec 17, 2010 Resignation of one Director Resignation of one Director
Registry Sep 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2010 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Aug 16, 2010 Annual return Annual return
Registry Mar 18, 2010 Change of registered office address Change of registered office address
Registry Sep 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 23, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2009 Company name change Company name change
Registry Jul 20, 2009 Company name change 6928... Company name change 6928...
Registry Jul 17, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jul 17, 2009 Appointment of a man as Director 6928... Appointment of a man as Director 6928...
Registry Jul 17, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 16, 2009 Change of name certificate Change of name certificate
Registry Jul 11, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 11, 2009 Resignation of a director Resignation of a director
Registry Jul 11, 2009 Resignation of a secretary Resignation of a secretary
Registry Jul 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Jun 9, 2009 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Nov 17, 2005 Appointment of a man as Secretary and Co Director Appointment of a man as Secretary and Co Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)