POWERED BY CAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Dr Truchio Powell on 2024-02-07

View Document

21/02/2421 February 2024 Director's details changed for Dr Truchio Powell on 2024-02-21

View Document

20/02/2420 February 2024 Director's details changed for Mr Jerrel Dominic Jackson on 2024-02-07

View Document

20/02/2420 February 2024 Director's details changed for Dr Truchio Powel on 2024-02-07

View Document

20/02/2420 February 2024 Director's details changed for Mr Jerrel Dominic Jackson on 2024-02-07

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Termination of appointment of David Johnson as a director on 2023-10-01

View Document

14/10/2314 October 2023 Director's details changed for Mr Truchio Powel on 2023-10-14

View Document

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

View Accounts

06/03/236 March 2023 Appointment of Miss Rachel Cole as a director on 2023-03-06

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Appointment of Mr Daniel Blake Allen as a director on 2022-05-20

View Document

06/05/226 May 2022 Appointment of Mr David Johnson as a director on 2022-04-23

View Document

06/05/226 May 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

23/12/2123 December 2021 Appointment of Ms Ellen O’Hara as a director on 2021-12-14

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Termination of appointment of Chenola Small as a secretary on 2021-12-14

View Document

09/08/219 August 2021 Registered office address changed from Ymca Western Gateway 38 Carter's Green West Bromwich Sandwell West Midlands B70 9LG United Kingdom to 6 st Michael's Court West Bromwich Sandwell West Midlands B70 8ET on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Truchio Powel on 2021-08-09

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/09/208 September 2020 ADOPT ARTICLES 29/05/2020

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM CREATIVE ACADEMIES, YMCA WESTERN GREEN 38 CARTER'S GREEN WEST BROMWICH, SANDWELL WEST MIDLANDS B70 9LG UNITED KINGDOM

View Document

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

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM C/O CREATIVE ACADEMIES YMCA CARTERS GREEN WEST BROMWICH WEST MIDLANDS B70 9LG ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JERREL JACKSON / 01/11/2017

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL COLE

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY TENIKA WALSH

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY TENIKA WALSH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 SECRETARY APPOINTED MISS RACHEL COLE

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MISS VISHALAKSHI ROY

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR TRUCHIO POWEL

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM CONEYGRE ARTS CENTRE SEDGLEY ROAD EAST TIPTON DY4 8UH

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID AYSHAS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL COLE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 13/02/16 NO MEMBER LIST

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR DAVID AYSHAS

View Document

12/03/1512 March 2015 13/02/15 NO MEMBER LIST

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMIA BROWN

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMIA BROWN

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/03/1412 March 2014 13/02/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JERREL JACKSON / 10/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL COLE / 10/03/2014

View Document

08/03/148 March 2014 SECRETARY APPOINTED MISS CHENOLA SMALL

View Document

08/03/148 March 2014 DIRECTOR APPOINTED MISS SAMIA BROWN

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM THE PUBLIC NEW STREET WEST BROMWICH B70 7PG ENGLAND

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MISS TENIKA WALSH

View Document

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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