CANHAM CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 02/08/252 August 2025 | Compulsory strike-off action has been discontinued | 
| 01/08/251 August 2025 | Confirmation statement made on 2025-05-09 with updates | 
| 01/08/251 August 2025 | Change of details for Mrs Pauline Theresa Carey as a person with significant control on 2022-08-01 | 
| 01/08/251 August 2025 | Change of details for Mr Christopher Carey as a person with significant control on 2022-08-01 | 
| 01/08/251 August 2025 | Director's details changed for Mr Christopher Carey on 2022-08-01 | 
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off | 
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off | 
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/07/2431 July 2024 | Compulsory strike-off action has been discontinued | 
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 10/07/2310 July 2023 | Confirmation statement made on 2023-05-09 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 22/01/2322 January 2023 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/01/2230 January 2022 | Total exemption full accounts made up to 2021-03-31 | 
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued | 
| 28/07/2128 July 2021 | Compulsory strike-off action has been discontinued | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off | 
| 26/07/2126 July 2021 | Confirmation statement made on 2021-05-09 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/07/1931 July 2019 | DISS40 (DISS40(SOAD)) | 
| 30/07/1930 July 2019 | FIRST GAZETTE | 
| 30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES | 
| 28/05/1928 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE THERESA CAREY | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CAREY | 
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 18/06/1618 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 25/07/1525 July 2015 | Annual return made up to 10 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 22/05/1422 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 22/07/1322 July 2013 | Annual return made up to 10 May 2013 with full list of shareholders | 
| 22/07/1322 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE THERESA CAREY / 25/05/2013 | 
| 03/04/133 April 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE CAREY | 
| 03/04/133 April 2013 | DIRECTOR APPOINTED MR CHRISTOPHER CAREY | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 07/06/127 June 2012 | REGISTERED OFFICE CHANGED ON 07/06/2012 FROM, 79 LEE HIGH ROAD, LEWISHAM, LONDON, SE13 5NS | 
| 07/06/127 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 11/05/1111 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders | 
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 20/05/1020 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders | 
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE CHRISTOPHER CAREY / 10/05/2010 | 
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 28/05/0928 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | 
| 14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 10/09/0810 September 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | 
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 01/06/071 June 2007 | RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS | 
| 03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | 
| 23/05/0623 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | 
| 13/03/0613 March 2006 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | 
| 05/01/065 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | 
| 21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 19/05/0419 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | 
| 09/12/039 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | 
| 09/12/039 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | 
| 16/08/0316 August 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | 
| 11/07/0211 July 2002 | NEW DIRECTOR APPOINTED | 
| 11/07/0211 July 2002 | NEW SECRETARY APPOINTED | 
| 16/05/0216 May 2002 | DIRECTOR RESIGNED | 
| 16/05/0216 May 2002 | SECRETARY RESIGNED | 
| 10/05/0210 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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