CANVASBAY KIOSK LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/05/158 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM
STRAND NEWS UNIT 3
BOOKING HALL EMBANKMENT STATION
VILLIER STREET
LONDON
WC2N 6NS

View Document

08/05/138 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM AMIN MITHA / 06/04/2012

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHABANU AMIN MOHAMED HAJI MITHA / 06/04/2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN MOHAMED HAJI MITHA / 06/04/2012

View Document

18/05/1218 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMIN MITHA / 14/04/2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAHIM MITHA / 14/04/2008

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SHABANU MITHA / 14/04/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 28/04/00; NO CHANGE OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/07

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 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