- Company Overview for 47 CANNING ROAD LIMITED (08334864)
- Filing history for 47 CANNING ROAD LIMITED (08334864)
- People for 47 CANNING ROAD LIMITED (08334864)
- More for 47 CANNING ROAD LIMITED (08334864)
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) |
---|---|---|---|
20 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
03 Sep 2021 | AD01 | Registered office address changed from 11 Kingslyn Crescent Upper Norwood London SE19 3DG to Flat C 47 Canning Road Croydon Surrey CR0 6QF on 3 September 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr Antoine Salzmann as a director on 11 August 2021 | |
19 Aug 2021 | PSC07 | Cessation of Shane Anthony Caulfield as a person with significant control on 11 August 2021 | |
11 Aug 2021 | TM01 | Termination of appointment of Shane Anthony Caulfield as a director on 11 August 2021 | |
16 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Mar 2021 | PSC01 | Notification of Phyllis Chen as a person with significant control on 31 December 2020 | |
15 Mar 2021 | PSC01 | Notification of Antoine Salzmann as a person with significant control on 31 December 2020 | |
11 Mar 2021 | PSC02 | Notification of Savva and Goldstein Ltd as a person with significant control on 31 December 2020 | |
11 Mar 2021 | PSC01 | Notification of Maciej Lozinski as a person with significant control on 31 December 2020 | |
10 Mar 2021 | PSC07 | Cessation of Gary Allan Sharpe as a person with significant control on 31 December 2020 | |
10 Mar 2021 | PSC07 | Cessation of Craig Ian Sharpe as a person with significant control on 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
10 Jul 2020 | TM01 | Termination of appointment of Daniel Farley as a director on 5 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of Gary Allan Sharpe as a director on 31 July 2017 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |