CANOPY LIFE SCIENCES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Gregory Walker Thomas as a director on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Thomas Jeremiah Gilligan as a director on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Joseph Walsh as a director on 2024-06-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

04/12/234 December 2023 Change of details for Framework Solutions Llc as a person with significant control on 2023-09-01

View Document

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

View Document

20/09/2320 September 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Notification of Framework Solutions Llc as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

14/03/2314 March 2023 Cessation of Jasbir Chohan as a person with significant control on 2023-02-28

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Particulars of variation of rights attached to shares

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Change of share class name or designation

View Document

07/03/237 March 2023 Termination of appointment of Gurmit Chohan as a director on 2023-02-27

View Document

07/03/237 March 2023 Appointment of Mr Gurmit Chohan as a director on 2023-02-27

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2011-11-01

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2013-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM TREETOPS BROADHAM GREEN ROAD OXTED SURREY RH8 9PF

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/09/164 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR CHOHAN / 27/08/2016

View Document

04/09/164 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASBIR CHOHAN / 27/08/2016

View Document

11/01/1611 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1611 January 2016 CO NAME CHANGE 23/12/2015

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED PHARMACEUTICAL ECONSULTING LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

02/12/152 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/04/1511 April 2015 REGISTERED OFFICE CHANGED ON 11/04/2015 FROM BRANDON HOUSE 90 THE BROADWAY CHESHAM BUCKINGHAMSHIRE HP5 1EG

View Document

04/02/154 February 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM BRANDON HOUSE THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG ENGLAND

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM CHILTERN HOUSE 114 SEVERALLS AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3EL ENGLAND

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 CURRSHO FROM 30/11/2011 TO 30/09/2011

View Document

22/11/1022 November 2010 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