- Company Overview for CANVAX LIMITED (06224771)
- Filing history for CANVAX LIMITED (06224771)
- People for CANVAX LIMITED (06224771)
- Charges for CANVAX LIMITED (06224771)
- More for CANVAX LIMITED (06224771)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
16 Feb 2023 | AA | Full accounts made up to 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
25 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
04 Dec 2020 | AA | Full accounts made up to 30 June 2020 | |
12 Nov 2020 | TM01 | Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
30 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
19 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
05 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
11 Mar 2015 | AP01 | Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Daniel Philip Levy on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Matthew John Collecott on 24 February 2015 | |
24 Feb 2015 | CH03 | Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 | |
24 Nov 2014 | TM01 | Termination of appointment of Darren Graham Eales as a director on 13 November 2014 |