EDENCANCAN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/07/2329 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Director's details changed for Mr Nicholas Jonathan Ede on 2021-06-11

View Document

15/06/2115 June 2021 Change of details for Mr Nicholas Jonathan Ede as a person with significant control on 2021-06-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: 25 PENCISELY AVENUE CARDIFF CF5 1DZ WALES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FULFORD-BROWN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM 1 - 3 FRENCH PLACE LONDON E1 6JB ENGLAND

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR DAVID JAMES FULFORD-BROWN

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNCOMMON, 25 HORSELL ROAD LONDON N5 1XL ENGLAND

View Document

20/12/1820 December 2018 CESSATION OF NICHOLAS JOHN FULFORD-BROWN AS A PSC

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR NICHOLAS JONATHAN EDE

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDE

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY ANNE LUCKMAN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FULFORD BROWN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FULFORD-BROWN / 11/07/2018

View Document

24/07/1824 July 2018 SAIL ADDRESS CREATED

View Document

24/07/1824 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FULFORD BROWN / 11/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM UNIT 3 11 - 29 FASHION STREET LONDON E1 6PX ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE LUCKMAN

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O JOHN DOE PR UNIT 3 11-29 FASHION STREET LONDON E1 6PX

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MS ANNE LOUISE LUCKMAN

View Document

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN EDE / 15/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FULFORD BROWN / 15/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN EDE / 15/05/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FULFORD BROWN / 15/05/2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM HOLDEN HOUSE 57 RATHBONE PLACE LONDON W1T 1JU

View Document

28/07/1428 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/139 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1313 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID KIRKBY

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD ISHERWOOD FULFORD BROWN / 01/01/2011

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR JONATHAN DAVID KIRKBY

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD ISHERWOOD FULFORD BROWN / 24/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JONATHAN EDE / 24/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FULFORD BROWN / 24/07/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 4 FLITCROFT STREET LONDON WC2H 8DJ

View Document

13/08/0913 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FULFORD BROWN / 27/07/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FULFORD BROWN / 27/07/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

26/07/0726 July 2007 £ NC 1497/1499 01/06/0

View Document

03/07/073 July 2007 COMPANY NAME CHANGED CANCAN COMMUNICATIONS LTD. CERTIFICATE ISSUED ON 03/07/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

15/06/0715 June 2007 £ NC 1000/1497 01/06/0

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: CANALOT PRODUCTION STUDIOS 22 KENSAL ROAD LONDON W10 5BN

View Document

13/08/0313 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: CANCAN COMMUNICATIONS 131-151 GREAT TITCHFIELD STREET LONDON W1W 5LT

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company