CANOPY - A SOCIAL IMAGINATION PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

11/03/2511 March 2025 Termination of appointment of Jacob Garber as a director on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Jacob Garber as a person with significant control on 2025-03-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from Flat 1 Flat 1, 48 Bakers Hill London E5 9HL England to 26 Elton Place London N16 8NB on 2024-03-21

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

10/05/2110 May 2021 COMPANY NAME CHANGED WORLDWIDE INTERNATIONAL GLOBAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/05/21

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

05/05/215 May 2021 SECRETARY APPOINTED MISS HANNAH CASSANDRA MCDOWALL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES HARRINGTON / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES HARRINGTON / 30/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR JOSEPH JAMES HARRINGTON / 29/03/2021

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MISS HANNAH CASSANDRA MCDOWALL

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 7A BROCKLEY GROVE LONDON SE4 1QX UNITED KINGDOM

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/179 March 2017 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