CANTHY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewChange of details for Miss Veronika Basheva-Dimitzova as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewDirector's details changed for Miss Veronika Basheva-Dimitrova on 2024-05-22

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Aleksandar Dimitrov on 2025-06-24

View Document

30/05/2530 May 2025 Registration of charge 119620420009, created on 2025-05-29

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/04/2530 April 2025 Registration of charge 119620420008, created on 2025-04-29

View Document

28/04/2528 April 2025 Satisfaction of charge 119620420005 in full

View Document

28/04/2528 April 2025 Satisfaction of charge 119620420004 in full

View Document

04/07/244 July 2024 Registration of charge 119620420007, created on 2024-07-03

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Change of details for Miss Veronika Basheva-Dimitzova as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Miss Veronika Basheva-Dimitrova on 2024-05-22

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/09/2327 September 2023 Registered office address changed from C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP England to 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX on 2023-09-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/05/221 May 2022 Change of details for Mr Aleksandar Ivanov Dimitrov as a person with significant control on 2022-05-01

View Document

01/05/221 May 2022 Director's details changed for Mr Aleksandar Dimitrov on 2022-05-01

View Document

01/05/221 May 2022 Registered office address changed from Michael Stuart Associates - Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom to C/O Michael Stuart Associates Ltd Suite F4,the Business Centre Temple Wood Estate, Stock Road Chelmsford CM2 8LP on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/01/2230 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

08/11/218 November 2021 Registration of charge 119620420005, created on 2021-10-29

View Document

08/11/218 November 2021 Registration of charge 119620420004, created on 2021-10-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/01/212 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119620420002

View Document

03/06/203 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119620420001

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119620420001

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR ALEKSANDOR DIMITROV / 25/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VERONIKA BASHEVA-DIMITZOVA / 25/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDOR DIMITROV / 25/04/2019

View Document

25/04/1925 April 2019 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