CANIGOU CONSULTING LIMITED

Company Documents

DateDescription
26/04/1526 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
2 RHODESIA VILLAS
LODGE ROAD WHISTLEY GREEN
READING
BERKSHIRE
RG10 0EN
ENGLAND

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
9 WESTWOOD COURT
1 WESTWOOD PARK
LONDON
SE23 3RU
ENGLAND

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERIC PITMAN / 19/03/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 16 OAKEN GROVE MAIDENHEAD BERKSHIRE SL6 6HQ

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC PITMAN / 19/04/2010

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PITMAN / 01/04/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: G OFFICE CHANGED 13/12/06 9 WESTWOOD COURT 1 WESTWOOD PARK LONDON SE23 3RU

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 9 WESTWOOD COURT 1 WESTWOOD PARK LONDON SE23 3RU

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: G OFFICE CHANGED 28/09/05 16 LEWISHAM HEIGHTS 155 HONOR OAK ROAD LONDON SE23 3RW

View Document

13/05/0513 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: G OFFICE CHANGED 08/06/99 INTERACTIVE HOUSE 12 QUEENSVILLE ROAD LONDON SW12 0JJ

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

19/04/9919 April 1999 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