CANANGASOFT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

24/11/2424 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

08/05/238 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Micro company accounts made up to 2022-02-28

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-02-28

View Document

22/12/2122 December 2021 Director's details changed for Miss Kumudu Megasooriya on 2021-12-21

View Document

22/12/2122 December 2021 Director's details changed for Miss Kumudu Megasooriya on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to Flat 122 Dover House London N18 1HR on 2021-12-21

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KUMUDU MEGASOORIYA / 08/02/2013

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RANASINGHA MEGASOORIYA / 23/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RANASINGHA MEGASOORIYA / 08/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM 4TH FLOOR 86-90 PAUL STREET LONDON EC2A 4NE

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 45 RATHMORE ROAD LONDON UNITED KINGDOM SE7 7QP

View Document

28/02/1528 February 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

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

View Accounts

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

10/02/1410 February 2014 COMPANY NAME CHANGED CANANGASOFT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 111 ANCONA ROAD LONDON SE18 1AE UNITED KINGDOM

View Document

08/02/138 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