CAN DEV LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from 37-39 Maida Vale, London Cowell Group 37-39 Maida Vale London W9 1TP England to 37-39 Maida Vale London W9 1TP on 2025-01-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/11/1813 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

12/11/1812 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 4

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED ALEXANDER JOHN SHORTER HOARE

View Document

12/11/1812 November 2018 CESSATION OF NICHOLAS ANDREW COWELL AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF ADRIAN HOWARD LEVY AS A PSC

View Document

12/11/1812 November 2018 CESSATION OF CHARLES PATRICK SINCLAIR HUNTER AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

24/07/1724 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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