CANNY FOX CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM ALEXANDER PROBIN SUITE 5 125/129 WITTON STREET NORTHWICH CHESHIRE CW9 5DY |
| 17/12/1917 December 2019 | PREVEXT FROM 30/06/2019 TO 31/10/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 09/11/179 November 2017 | COMPANY NAME CHANGED TM BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/11/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 02/03/172 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/06/1614 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1511 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 03/10/133 October 2013 | REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 27 WEASTE LANE THELWALL WARRINGTON WA4 3JR UNITED KINGDOM |
| 11/06/1311 June 2013 | 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