CANAPES DIRECT LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

13/12/2313 December 2023 Director's details changed for Mrs Tajinder Kaur Bambhra on 2023-01-23

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Change of details for Ms Tajinder Kaur Bambhra as a person with significant control on 2023-01-23

View Document

11/12/2311 December 2023 Particulars of variation of rights attached to shares

View Document

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

View Accounts

23/01/2323 January 2023 Registered office address changed from Unit 2, Kendal Court Kendal Avenue Acton London W3 0RU England to Silicon Business Centre Unit 12-14 26 Wadsworth Road Perivale, Greenford Middlesex UB6 7JZ on 2023-01-23

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TAJINDER KAUR BAMBHRA / 13/02/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MS TAJINDER KAUR BAMBHRA / 13/02/2020

View Document

26/08/2026 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036878750005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT 2 KENDAL COURT WESTERN AVENUE BUSINESS CENTRE LONDON W3 0TG ENGLAND

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1814 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036878750004

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MRS TAJINDER KAUR BAMBHRA

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARY WHITEHEAD

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL EDMOND

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WHITEHEAD

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM WHITEHEAD

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM CHEYNEYS FARM SHOTTENDEN ROAD SHOTTENDEN KENT CT4 8JA

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/12/1524 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/12/1326 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HENRY WHITEHEAD / 26/12/2013

View Document

26/12/1326 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOEL DANY EDMOND / 26/12/2013

View Document

26/12/1326 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

26/12/1326 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELLEN WHITEHEAD / 26/12/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

31/12/0831 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 25 RAVENSBOURNE ROAD BROMLEY BR1 1HN

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

23/12/9823 December 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