CANVAS EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

24/10/2424 October 2024 Registered office address changed from 7 Morton Road East Grinstead RH19 4AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-10-24

View Document

22/10/2422 October 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to 7 Morton Road East Grinstead RH19 4AF on 2024-10-22

View Document

06/08/246 August 2024 Registered office address changed from 7 Morton Road East Grinstead RH19 4AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 7 Morton Road East Grinstead RH19 4AF on 2024-08-06

View Document

30/05/2430 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

24/10/2324 October 2023 Sub-division of shares on 2023-10-09

View Document

11/10/2311 October 2023 Director's details changed for Mr Sascha Michel on 2023-10-11

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

04/09/234 September 2023 Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2023-09-04

View Document

24/04/2324 April 2023 Director's details changed for Mr Sascha Michel on 2023-04-24

View Document

24/04/2324 April 2023 Cessation of Antony Alan Frederick Iredale as a person with significant control on 2023-03-14

View Document

24/04/2324 April 2023 Notification of Sascha Michel as a person with significant control on 2023-03-14

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

24/04/2324 April 2023 Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to 86-90 Paul Street London EC2A 4NE on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 3rd Floor Paul Street London EC2A 4NE on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr Sascha Michel on 2023-04-24

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR SASCHA MICHEL

View Document

01/07/201 July 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY ALAN FREDERICK IREDALE / 06/04/2016

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY ALAN FREDERICK IREDALE / 06/04/2016

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY ALAN FREDERICK IREDALE / 06/04/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY ALAN FREDERICK IREDALE / 01/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ALAN FREDERICK IREDALE / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ALAN FREDERICK IREDALE / 01/04/2013

View Document

07/05/137 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 CURREXT FROM 30/04/2012 TO 31/07/2012

View Document

20/04/1220 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/115 April 2011 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