Advanced company searchLink opens in new window

CANUNI LTD

Company number 06924420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Feb 2020 AD01 Registered office address changed from Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU England to 5 Airways House 2 Langley Road Langley Berkshire SL3 7FH on 3 February 2020
16 Nov 2017 AD01 Registered office address changed from C/O Onyx Accountants 180-182 Fazeley Street Digbeth Birmingham B5 5SE to Onyx House 12 Phoenix Business Park Avenue Close Aston Birmingham B7 4NU on 16 November 2017
06 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2016 DS01 Application to strike the company off the register
30 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 150,500
11 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 150,500
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Dec 2013 CERTNM Company name changed nauman ahmed LTD\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 150,500
18 Dec 2013 TM02 Termination of appointment of Romeela Iqbal as a secretary
18 Dec 2013 AD01 Registered office address changed from 273 Yardley Wood Road Birmingham West Midlands B13 9JL on 18 December 2013
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Nov 2013 AP01 Appointment of Mrs Aneeka Nauman Ahmed as a director
09 Nov 2013 AA01 Previous accounting period shortened from 31 May 2013 to 28 February 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Apr 2013 AA01 Previous accounting period shortened from 31 July 2012 to 31 May 2012
09 Apr 2013 CC04 Statement of company's objects
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 March 2013
  • GBP 150,500
09 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
25 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010