CANVA UK OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Robin James Houston as a director on 2025-09-04

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-05-14

View Document

01/03/241 March 2024 Registration of charge 088255310001, created on 2024-02-29

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

25/10/2325 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 33-35 Hoxton Square London N1 6NN on 2023-05-09

View Document

09/03/239 March 2023 Accounts for a small company made up to 2021-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-12-24 with updates

View Document

28/03/2228 March 2022 Cessation of Robin James Houston as a person with significant control on 2021-05-28

View Document

28/03/2228 March 2022 Cessation of Duncan Antony Ernest Clark as a person with significant control on 2021-05-28

View Document

28/03/2228 March 2022 Notification of a person with significant control statement

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Memorandum and Articles of Association

View Document

11/07/2111 July 2021 Resolutions

View Document

11/07/2111 July 2021 Resolutions

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 03/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM STUDIO G06 THE RECORD HALL 16 BALDWINS GARDENS LONDON EC1N 7RJ

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTONY ERNEST CLARK / 03/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 03/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ANTONY ERNEST CLARK / 03/07/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ANTONY ERNEST CLARK / 18/08/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 18/08/2017

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

27/06/1727 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/178 June 2017 28/03/17 STATEMENT OF CAPITAL GBP 139.81

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 138.258

View Document

07/01/177 January 2017 ADOPT ARTICLES 06/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 01/12/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 SUB-DIVISION 01/04/16

View Document

26/04/1626 April 2016 SUB-DIVIDE 01/04/2016

View Document

26/04/1626 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1629 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O DUNCAN CLARK 108 GREENWOOD ROAD LONDON E8 1NE UNITED KINGDOM

View Document

24/12/1324 December 2013 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