CANAVAX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-13 with updates |
10/10/2410 October 2024 | Notification of Nurture Landscapes Limited as a person with significant control on 2024-10-10 |
10/10/2410 October 2024 | Cessation of Richard Powell as a person with significant control on 2024-10-10 |
03/09/243 September 2024 | Appointment of Mr Peter John Fane as a director on 2024-08-30 |
03/09/243 September 2024 | Appointment of Mr Daniel Peter Ratcliffe as a director on 2024-08-30 |
03/09/243 September 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
03/09/243 September 2024 | Termination of appointment of Richard Powell as a director on 2024-08-30 |
03/09/243 September 2024 | Registered office address changed from The Long Barn Moddershall Stone Staffordshire ST15 8TQ England to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2024-09-03 |
03/09/243 September 2024 | Termination of appointment of Duncan Jones as a director on 2024-08-30 |
03/09/243 September 2024 | Appointment of Mr Gareth Robert Kirkwood as a director on 2024-08-30 |
15/08/2415 August 2024 | Satisfaction of charge 083340300001 in full |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-09-30 |
19/12/2319 December 2023 | Change of details for Mr Richard Powell as a person with significant control on 2023-12-16 |
18/12/2318 December 2023 | Director's details changed for Mr Richard Powell on 2023-12-16 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-13 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-09-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/04/206 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
08/01/208 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 01/01/2020 |
07/01/207 January 2020 | CESSATION OF RICHARD POWELL AS A PSC |
09/10/199 October 2019 | 27/09/19 STATEMENT OF CAPITAL GBP 49671 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/02/186 February 2018 | DIRECTOR APPOINTED MR DUNCAN JONES |
06/02/186 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POWELL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 15/12/2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG |
12/01/1712 January 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
09/06/169 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
28/01/1628 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
02/07/152 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
04/06/154 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 04/06/2015 |
19/12/1419 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
30/06/1430 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083340300001 |
07/03/147 March 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
15/02/1315 February 2013 | VARYING SHARE RIGHTS AND NAMES |
15/02/1315 February 2013 | 22/01/13 STATEMENT OF CAPITAL GBP 44950.00 |
08/02/138 February 2013 | CURRSHO FROM 31/12/2013 TO 30/09/2013 |
17/12/1217 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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