CANAAN P LTD
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with updates |
08/04/258 April 2025 | Registered office address changed from , 34-35 Hatton Garden, Holburn, London, EC1N 8DX to 5 Brayford Square London E1 0SG on 2025-04-08 |
09/03/259 March 2025 | Total exemption full accounts made up to 2023-11-30 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Registered office address changed from PO Box 4385 08313692: Companies House Default Address Cardiff CF14 8LH to 34-35 Hatton Garden Holburn London EC1N 8DX on 2025-01-08 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-11-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
14/09/2214 September 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Register inspection address has been changed to Suite 958 34-35 Hatton Garden Holborn London EC1N 8DX |
11/11/2111 November 2021 | Registered office address changed to PO Box 4385, 08313692: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-11 |
13/10/2113 October 2021 | Micro company accounts made up to 2020-11-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/09/178 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 3 CHING WAY CHINGFORD E4 8YD LONDON ESSEX |
04/09/174 September 2017 | Registered office address changed from , 3 Ching Way, Chingford E4 8YD, London, Essex to PO Box 4385 Cardiff CF14 8LH on 2017-09-04 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
20/02/1620 February 2016 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
02/07/152 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
01/04/141 April 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MELISHO YOMBO DJEMA / 27/03/2014 |
31/01/1431 January 2014 | DIRECTOR APPOINTED MELISHO YOMBO DJEMA |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/11/1230 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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