CANOPY LIFE SCIENCES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-11-22 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
21/06/2421 June 2024 | Appointment of Gregory Walker Thomas as a director on 2024-06-21 |
21/06/2421 June 2024 | Appointment of Thomas Jeremiah Gilligan as a director on 2024-06-21 |
21/06/2421 June 2024 | Appointment of Joseph Walsh as a director on 2024-06-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
04/12/234 December 2023 | Change of details for Framework Solutions Llc as a person with significant control on 2023-09-01 |
09/11/239 November 2023 | Registered office address changed from 90 the Broadway Chesham Bucks HP5 1EG England to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-11-09 |
20/09/2320 September 2023 | Certificate of change of name |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
14/03/2314 March 2023 | Notification of Framework Solutions Llc as a person with significant control on 2023-02-28 |
14/03/2314 March 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
14/03/2314 March 2023 | Cessation of Jasbir Chohan as a person with significant control on 2023-02-28 |
13/03/2313 March 2023 | Memorandum and Articles of Association |
13/03/2313 March 2023 | Particulars of variation of rights attached to shares |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Resolutions |
13/03/2313 March 2023 | Change of share class name or designation |
07/03/237 March 2023 | Termination of appointment of Gurmit Chohan as a director on 2023-02-27 |
07/03/237 March 2023 | Appointment of Mr Gurmit Chohan as a director on 2023-02-27 |
27/02/2327 February 2023 | Change of share class name or designation |
27/02/2327 February 2023 | Particulars of variation of rights attached to shares |
24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2011-11-01 |
24/02/2324 February 2023 | Statement of capital following an allotment of shares on 2013-11-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/11/2125 November 2021 | Confirmation statement made on 2021-11-22 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
24/11/1624 November 2016 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM TREETOPS BROADHAM GREEN ROAD OXTED SURREY RH8 9PF |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/09/164 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR CHOHAN / 27/08/2016 |
04/09/164 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR CHOHAN / 27/08/2016 |
11/01/1611 January 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/01/1611 January 2016 | CO NAME CHANGE 23/12/2015 |
23/12/1523 December 2015 | COMPANY NAME CHANGED PHARMACEUTICAL ECONSULTING LIMITED CERTIFICATE ISSUED ON 23/12/15 |
02/12/152 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/04/1511 April 2015 | REGISTERED OFFICE CHANGED ON 11/04/2015 FROM BRANDON HOUSE 90 THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG |
04/02/154 February 2015 | Annual return made up to 22 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
25/11/1325 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BRANDON HOUSE THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL ENGLAND |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/12/1220 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/02/123 February 2012 | Annual return made up to 22 November 2011 with full list of shareholders |
31/08/1131 August 2011 | CURRSHO FROM 30/11/2011 TO 30/09/2011 |
22/11/1022 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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