CANNON CORNER LTD

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 2025-05-29 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

28/04/2428 April 2024 Annual accounts for year ending 28 Apr 2024

View Accounts

11/03/2411 March 2024 Termination of appointment of Katie Louise Dickinson as a director on 2024-03-11

View Document

11/03/2411 March 2024 Appointment of Katie Louise Dickinson as a secretary on 2024-03-11

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-04-28

View Document

17/01/2417 January 2024 Appointment of Mrs Katie Louise Dickinson as a director on 2024-01-01

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

24/01/2324 January 2023 Unaudited abridged accounts made up to 2022-04-28

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

03/02/213 February 2021 28/04/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084997490003

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

22/01/2022 January 2020 28/04/19 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

24/01/1924 January 2019 28/04/18 UNAUDITED ABRIDGED

View Document

08/06/188 June 2018 28/04/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM UNIT 24 BTMC CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP KEITH WOODS / 23/04/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DICKINSON / 23/04/2018

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

24/04/1824 April 2018 28/04/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084997490002

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DICKINSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP KEITH WOODS

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084997490001

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

09/06/169 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

20/01/1620 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

08/05/158 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 COMPANY NAME CHANGED RITZ CORNER LTD CERTIFICATE ISSUED ON 03/06/14

View Document

02/06/142 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 CHANGE OF NAME 30/01/2014

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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