CANVAS MAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Frances Salisbury on 2024-12-13

View Document

13/12/2413 December 2024 Director's details changed for Mr Simon Andrew Christopher Salisbury on 2024-12-13

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/04/2130 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/04/2116 April 2021 ADOPT ARTICLES 26/03/2021

View Document

16/04/2116 April 2021 ARTICLES OF ASSOCIATION

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MRS FRANCES SALISBURY

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/12/1718 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 14 CROW LANE OTLEY WEST YORKSHIRE LS21 1JH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050349350002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050349350001

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/12/1524 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 02/12/14 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/12/135 December 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANCES DODGSON / 04/12/2013

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/02/126 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW CHRISTOPHER SALISBURY / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/08/0819 August 2008 SECRETARY APPOINTED FRANCES DODGSON

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY SALISBURY

View Document

24/04/0824 April 2008 RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04

View Document

11/02/0411 February 2004 S366A DISP HOLDING AGM 05/02/04

View Document

05/02/045 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/045 February 2004 SECRETARY RESIGNED

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