THE CANNON RUN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Registered office address changed from 128 City Road London EC1V 2NX England to The Brew House Unit 1, Newgate White Lund Industrial Estate Morecambe LA3 3PT on 2024-06-19

View Document

19/06/2419 June 2024 Registered office address changed from The Brew House Unit 1, Newgate White Lund Industrial Estate Morecambe LA3 3PT England to The Brew House Unit 1, Newgate White Lund Industrial Estate Morecambe LA3 3PT on 2024-06-19

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Change of details for Mr James Louis Cannon as a person with significant control on 2023-04-05

View Document

02/05/232 May 2023 Notification of James Edward Waldie as a person with significant control on 2023-04-05

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

28/02/2328 February 2023 Registered office address changed from Sefton House Whitegate White Lund Industrial Estate Morecambe Lancashire LA3 3BS to 128 City Road London EC1V 2NX on 2023-02-28

View Document

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

View Accounts

30/12/2230 December 2022 Termination of appointment of Emory Andrew Tate as a director on 2022-12-19

View Document

12/10/2212 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Appointment of Mr Emory Andrew Tate as a director on 2022-03-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

23/09/2023 September 2020 DIRECTOR APPOINTED MR TAMER TURKER HASSAN

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALDIE / 22/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD WALDIE / 22/09/2020

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CANNON

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD WALDIE / 21/06/2018

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

05/03/185 March 2018 COMPANY NAME CHANGED THE CANNON RUN 3000 LIMITED CERTIFICATE ISSUED ON 05/03/18

View Document

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

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED MRS HAYLEY JOANNE WALDIE

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR JAMES CANNON

View Document

13/06/1713 June 2017 COMPANY NAME CHANGED I WANT ONE 2 LTD CERTIFICATE ISSUED ON 13/06/17

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN BUCKLEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

09/12/139 December 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