CANVA UK OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Termination of appointment of Robin James Houston as a director on 2025-09-04 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-24 with updates |
09/10/249 October 2024 | Full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Statement of capital following an allotment of shares on 2024-05-14 |
01/03/241 March 2024 | Registration of charge 088255310001, created on 2024-02-29 |
01/01/241 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
25/10/2325 October 2023 | Accounts for a small company made up to 2022-12-31 |
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 |
09/03/239 March 2023 | Accounts for a small company made up to 2021-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
28/03/2228 March 2022 | Confirmation statement made on 2021-12-24 with updates |
28/03/2228 March 2022 | Cessation of Robin James Houston as a person with significant control on 2021-05-28 |
28/03/2228 March 2022 | Cessation of Duncan Antony Ernest Clark as a person with significant control on 2021-05-28 |
28/03/2228 March 2022 | Notification of a person with significant control statement |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
11/07/2111 July 2021 | Resolutions |
11/07/2111 July 2021 | Resolutions |
11/07/2111 July 2021 | Memorandum and Articles of Association |
11/07/2111 July 2021 | Resolutions |
11/07/2111 July 2021 | Resolutions |
15/06/2115 June 2021 | Change of share class name or designation |
15/06/2115 June 2021 | Statement of capital following an allotment of shares on 2021-05-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 03/07/2020 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM STUDIO G06 THE RECORD HALL 16 BALDWINS GARDENS LONDON EC1N 7RJ |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANTONY ERNEST CLARK / 03/07/2020 |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 03/07/2020 |
08/07/208 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN ANTONY ERNEST CLARK / 03/07/2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/07/1824 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN ANTONY ERNEST CLARK / 18/08/2017 |
06/12/176 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 18/08/2017 |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER |
27/06/1727 June 2017 | VARYING SHARE RIGHTS AND NAMES |
08/06/178 June 2017 | 28/03/17 STATEMENT OF CAPITAL GBP 139.81 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
20/01/1720 January 2017 | 06/12/16 STATEMENT OF CAPITAL GBP 138.258 |
07/01/177 January 2017 | ADOPT ARTICLES 06/12/2016 |
21/12/1621 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES HOUSTON / 01/12/2016 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/04/1627 April 2016 | SUB-DIVISION 01/04/16 |
26/04/1626 April 2016 | SUB-DIVIDE 01/04/2016 |
26/04/1626 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 100 |
29/01/1629 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
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 |
24/12/1324 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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