CANVAS CREATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MS NICOLA JUDE STURZAKER / 01/01/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA STURZAKER / 01/03/2020

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 32 GROATHILL ROAD NORTH EDINBURGH MIDLOTHIAN EH4 2SL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED DRYLAW HOUSE EVENTS LTD CERTIFICATE ISSUED ON 25/02/19

View Document

19/11/1819 November 2018 COMPANY NAME CHANGED TALKING CANVAS LTD CERTIFICATE ISSUED ON 19/11/18

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JUDE STURZAKER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 SECRETARY APPOINTED MR JOHN MCAREAVEY

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED STRAIGHT TALKING PR LTD. CERTIFICATE ISSUED ON 16/06/16

View Document

01/04/161 April 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 482 LANARK ROAD WEST EDINBURGH MIDLOTHIAN EH14 7AN

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED NICOLA STURZAKER

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

07/06/137 June 2013 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