CANNON CASES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/11/2427 November 2024 | Change of details for Mrs Jennifer Ann Heckford as a person with significant control on 2024-09-03 |
27/11/2427 November 2024 | Director's details changed for Mr Andrew Peter Heckford on 2024-09-03 |
27/11/2427 November 2024 | Registered office address changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to Riversdale Ashburton Road Totnes Devon TQ9 5JU on 2024-11-27 |
27/11/2427 November 2024 | Change of details for Mr Andrew Peter Heckford as a person with significant control on 2024-09-03 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/07/2024 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096164370001 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/11/1611 November 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 2 |
13/09/1613 September 2016 | VARYING SHARE RIGHTS AND NAMES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM UNITS 6-9 UNITS 6 - 9 REDLAKE TRADING ESTATE IVYBRIDGE DEVON PL21 0EZ UNITED KINGDOM |
30/06/1630 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HECKFORD / 30/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | CURRSHO FROM 30/06/2016 TO 31/05/2016 |
18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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