CANAAN P LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

08/04/258 April 2025 Registered office address changed from , 34-35 Hatton Garden, Holburn, London, EC1N 8DX to 5 Brayford Square London E1 0SG on 2025-04-08

View Document

09/03/259 March 2025 Total exemption full accounts made up to 2023-11-30

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Registered office address changed from PO Box 4385 08313692: Companies House Default Address Cardiff CF14 8LH to 34-35 Hatton Garden Holburn London EC1N 8DX on 2025-01-08

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Register inspection address has been changed to Suite 958 34-35 Hatton Garden Holborn London EC1N 8DX

View Document

11/11/2111 November 2021 Registered office address changed to PO Box 4385, 08313692: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-11

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-11-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 3 CHING WAY CHINGFORD E4 8YD LONDON ESSEX

View Document

04/09/174 September 2017 Registered office address changed from , 3 Ching Way, Chingford E4 8YD, London, Essex to PO Box 4385 Cardiff CF14 8LH on 2017-09-04

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MELISHO YOMBO DJEMA / 27/03/2014

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MELISHO YOMBO DJEMA

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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