CANVAS8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Sub-division of shares on 2022-11-11

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MORRIS / 05/09/2017

View Document

04/05/174 May 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

07/02/177 February 2017 DISS40 (DISS40(SOAD))

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

24/01/1724 January 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066791290001

View Document

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/11/1228 November 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

28/11/1228 November 2012 06/07/12 STATEMENT OF CAPITAL GBP 231.8

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/11/1130 November 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MORRIS / 01/08/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/05/1116 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 193.16

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MORRIS / 01/10/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MORRIS / 01/08/2010

View Document

09/09/109 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/06/0917 June 2009 GBP NC 117/134.19
03/05/09

View Document

17/06/0917 June 2009 ADOPT ARTICLES 03/05/2009

View Document

17/06/0917 June 2009 GBP NC 100/117
03/05/2009

View Document

17/06/0917 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0917 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0917 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM
4 CROMWELL HOUSE
IRVING MEWS
LONDON
N1 2FP
UNITED KINGDOM

View Document

21/08/0821 August 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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