CANA CONSULTING LTD

Company Documents

DateDescription
23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 6 April 2014

View Document

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM
8 BRUNDISH
BRUNDISH
BASILDON
ESSEX
SS13 3ET

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

08/03/148 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/11/1323 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

23/02/1323 February 2013 REGISTERED OFFICE CHANGED ON 23/02/2013 FROM
33 THAMES WAY
HILTON
DERBY
DE65 5NB
UNITED KINGDOM

View Document

26/05/1226 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/03/1218 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI KOLAWOLE OYETUNDE / 17/03/2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE OYETUNDE / 17/03/2012

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

19/03/1119 March 2011 REGISTERED OFFICE CHANGED ON 19/03/2011 FROM 8 BRUNDISH ESSEX SS13 3ET

View Document

23/02/1123 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI KOLAWOLE OYETUNDE / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAYODE OYETUNDE / 08/03/2010

View Document

17/02/1017 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY OLUFEMI OYETUNDE

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MR KAYODE ADENIYI OYETUNDE

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

21/02/0521 February 2005 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