CANALYS.COM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

09/09/259 September 2025 NewCessation of Informa Plc as a person with significant control on 2024-12-02

View Document

09/09/259 September 2025 NewNotification of Informa Us Holdings Limited as a person with significant control on 2024-12-02

View Document

22/08/2522 August 2025 NewSecretary's details changed for Charles David Rennick on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Charles David Rennick on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Gary John Nugent on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Daniel T Noreck on 2025-08-21

View Document

17/03/2517 March 2025 Termination of appointment of Nicholas Michael Perkins as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Charles David Rennick as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Amy Louise Schnee as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Charles David Rennick as a director on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Daniel T Noreck as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Informa Cosec Limited as a secretary on 2025-03-17

View Document

05/03/255 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/03/255 March 2025 Registered office address changed from Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to 5 Howick Place London SW1P 1WG on 2025-03-05

View Document

14/11/2414 November 2024 Director's details changed for Mr Gary John Nugent on 2024-11-01

View Document

11/10/2411 October 2024 Full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Gary John Nugent on 2024-07-31

View Document

06/06/246 June 2024 Termination of appointment of Rita Maria Daniela Chaher as a director on 2024-06-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

11/09/2311 September 2023 Appointment of Mr Gary John Nugent as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Pippa O'donnell as a secretary on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of Steven William Brazier as a director on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of Steven William Brazier as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Notification of Informa Plc as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Informa Cosec Limited as a secretary on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Amy Louise Schnee as a director on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Mr Nicholas Michael Perkins as a director on 2023-09-01

View Document

25/07/2325 July 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2021-03-31

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036315530002

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MS RITA MARIA DANIELA CHAHER BONBLED

View Document

12/02/1912 February 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/09/1727 September 2017 SECRETARY APPOINTED PIPPA O'DONNELL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL WELCH

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 AUDITOR'S RESIGNATION

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BRAZIER / 26/05/2016

View Document

27/05/1627 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WELCH / 26/05/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 5000 JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2BH

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 29/11/10 STATEMENT OF CAPITAL GBP 1320.232

View Document

30/11/1030 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 1320.232

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 19/03/10 STATEMENT OF CAPITAL GBP 1320.23200

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 GBP IC 1286.033/1281.033 27/02/09 GBP SR [email protected]=5

View Document

26/03/0926 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 116 ST ALDATES OXFORD OXFORDSHIRE OX1 1HA

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

25/03/0625 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 100 LONGWATER AVENUE GREENPARK READING RG2 6GP

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 S-DIV 27/03/03

View Document

07/04/037 April 2003 SUB DIV SHARES 27/03/03

View Document

07/04/037 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/037 April 2003 MEMORANDUM OF ASSOCIATION

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/12/9920 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/999 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/997 December 1999 COMPANY NAME CHANGED CANALYS CORPORATION LTD CERTIFICATE ISSUED ON 08/12/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

15/09/9815 September 1998 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