CANNES MIDCO II LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Satisfaction of charge 113523930001 in full

View Document

10/06/2410 June 2024 Appointment of Mr Ivan Victor Bumstead as a director on 2024-05-20

View Document

10/06/2410 June 2024 Termination of appointment of Matthew James Hanson as a director on 2024-05-20

View Document

07/06/247 June 2024 Registration of charge 113523930002, created on 2024-05-29

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/08/233 August 2023 Full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

21/12/2221 December 2022 Appointment of Mr Matthew James Hanson as a director on 2022-12-15

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of Elizabeth Ann Crosier as a director on 2022-04-21

View Document

04/08/214 August 2021 Full accounts made up to 2020-10-31

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

12/07/1912 July 2019 PREVSHO FROM 31/05/2019 TO 31/10/2018

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 105 WIGMORE STREET MARYLEBONE LONDON W1U 1QY UNITED KINGDOM

View Document

20/09/1820 September 2018 31/05/18 STATEMENT OF CAPITAL GBP 131112438

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS I LIMITED

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR SIMON ANDREW SHAW

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED STEPHEN KENNETH BYRNE

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR VITRUVIAN DIRECTORS II LIMITED

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SANDERSON

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113523930001

View Document

09/05/189 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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