CANOPY CONTRACTING LIMITED

Company Documents

DateDescription
09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE WHITE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOVAN PAVLICEVIC

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM
211 BUSINESS DESIGN CENTRE 52 UPPER STREET
ISLINGTON
LONDON
N1 0QH

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ANDREW HALLIGAN

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

22/01/1622 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOVAN PAVLICEVIC / 22/01/2016

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMES WHITE / 22/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM
17F CLERKENWELL ROAD
LONDON
EC1M 5RD
ENGLAND

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED CANOPY EMPLOYMENT LIMITED
CERTIFICATE ISSUED ON 21/01/15

View Document

12/01/1512 January 2015 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