THE CANNY CAFÉ LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Termination of appointment of David Cogan as a director on 2022-11-29

View Document

21/12/2221 December 2022 Cessation of Helen Cogan as a person with significant control on 2022-11-29

View Document

21/12/2221 December 2022 Change of details for Mrs Sarah Anne Lancaster as a person with significant control on 2022-11-29

View Document

21/12/2221 December 2022 Termination of appointment of Helen Cogan as a director on 2022-11-29

View Document

21/12/2221 December 2022 Termination of appointment of Nicholas Lancaster as a director on 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Bucks SL7 3HN England to 19 Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7PH on 2022-01-25

View Document

23/01/2223 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 ADOPT ARTICLES 03/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 CURREXT FROM 30/06/2019 TO 30/11/2019

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 2 CORNEL CLOSE HAZLEMERE HIGH WYCOMBE HP15 7RS UNITED KINGDOM

View Document

08/10/188 October 2018 CESSATION OF DAVID COGAN AS A PSC

View Document

08/10/188 October 2018 CESSATION OF NICHOLAS LANCASTER AS A PSC

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DAVID COGAN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR NICHOLAS LANCASTER

View Document

11/06/1811 June 2018 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