CANVAS PRINT STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with updates |
| 22/05/2322 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-06 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/11/214 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 30/10/2130 October 2021 | Change of details for Dominic Michael Meaker as a person with significant control on 2021-10-27 |
| 27/10/2127 October 2021 | Registered office address changed from 20 Waterson Street London E2 8HL to Handel House 95 High Street Edgware HA8 7DB on 2021-10-27 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with updates |
| 14/06/2114 June 2021 | Change of details for Luke James Emile Harvey as a person with significant control on 2021-03-11 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
| 15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 28/12/1828 December 2018 | CESSATION OF LUKE JAMES EMILE HARVEY AS A PSC |
| 28/12/1828 December 2018 | CESSATION OF DOMINIC MICHAEL MEAKER AS A PSC |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
| 04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES EMILE HARVEY |
| 27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MICHAEL MEAKER |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
| 14/11/1714 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 098965530001 |
| 03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
| 19/12/1519 December 2015 | REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 37 DOWNSFIELD ROAD LONDON E17 8BY ENGLAND |
| 01/12/151 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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