Advanced company searchLink opens in new window

CANARY CARE LIMITED

Company number 08512931

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)
02 Dec 2015 MA Memorandum and Articles of Association
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2015 SH01 Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,659.93
17 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2015 TM01 Termination of appointment of James Rupert John Paton as a director on 30 September 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 1,578.85
20 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,467.01
20 May 2015 SH01 Statement of capital following an allotment of shares on 7 January 2015
  • GBP 1,467.01
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,466.95
05 Jan 2015 AP01 Appointment of Mr James Rupert John Paton as a director on 5 January 2015
17 Dec 2014 TM01 Termination of appointment of Claire Sandra Vincent as a director on 17 December 2014
05 Nov 2014 CERTNM Company name changed canary systems LTD\certificate issued on 05/11/14
  • RES15 ‐ Change company name resolution on 2014-08-22
05 Nov 2014 CONNOT Change of name notice
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 1,449.95
24 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-22
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex on 4 June 2014
04 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,150
04 Jun 2014 AD01 Registered office address changed from 820 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 4 June 2014
04 Jun 2014 AD01 Registered office address changed from C/O Freestone & Co. 1 the Centre High Street Gillingham Dorset SP8 4AB United Kingdom on 4 June 2014
04 Jun 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
02 May 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 1,150.00