CANMOOR ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

10/06/2410 June 2024 Termination of appointment of Nicholas Howe as a director on 2024-05-31

View Document

10/06/2410 June 2024 Termination of appointment of Samuel Andrew Walker as a director on 2024-05-31

View Document

10/06/2410 June 2024 Termination of appointment of Robert Andrew Large as a director on 2024-05-31

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Cessation of Julian Michael Benkert as a person with significant control on 2022-01-01

View Document

26/09/2326 September 2023 Notification of Canmoor Ii Ltd as a person with significant control on 2022-01-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Termination of appointment of Ian David Robert Murray as a director on 2022-11-23

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR NICHOLAS HOWE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WHITE / 01/04/2017

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LARGE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR SAMUEL ANDREW WALKER

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR IAN MURRAY

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR ROBERT LARGE

View Document

04/07/164 July 2016 SECRETARY APPOINTED MRS HELEN ELIZABETH BENKERT

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH

View Document

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREWS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ANDREWS

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ROBERT ANDREW LARGE

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 ADOPT ARTICLES 09/12/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES WHITE / 22/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED THOMAS JAMES WHITE

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED JULIAN MICHAEL BENKERT

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HAWTHORN

View Document

24/11/0824 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM 25 DOVER STREET LONDON W1S4LX

View Document

20/05/0820 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 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