CANAVAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

10/10/2410 October 2024 Notification of Nurture Landscapes Limited as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of Richard Powell as a person with significant control on 2024-10-10

View Document

03/09/243 September 2024 Appointment of Mr Peter John Fane as a director on 2024-08-30

View Document

03/09/243 September 2024 Appointment of Mr Daniel Peter Ratcliffe as a director on 2024-08-30

View Document

03/09/243 September 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

03/09/243 September 2024 Termination of appointment of Richard Powell as a director on 2024-08-30

View Document

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

View Document

03/09/243 September 2024 Termination of appointment of Duncan Jones as a director on 2024-08-30

View Document

03/09/243 September 2024 Appointment of Mr Gareth Robert Kirkwood as a director on 2024-08-30

View Document

15/08/2415 August 2024 Satisfaction of charge 083340300001 in full

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Change of details for Mr Richard Powell as a person with significant control on 2023-12-16

View Document

18/12/2318 December 2023 Director's details changed for Mr Richard Powell on 2023-12-16

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/04/206 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 01/01/2020

View Document

07/01/207 January 2020 CESSATION OF RICHARD POWELL AS A PSC

View Document

09/10/199 October 2019 27/09/19 STATEMENT OF CAPITAL GBP 49671

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/02/186 February 2018 DIRECTOR APPOINTED MR DUNCAN JONES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD POWELL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 15/12/2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

28/01/1628 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD POWELL / 04/06/2015

View Document

19/12/1419 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083340300001

View Document

07/03/147 March 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

15/02/1315 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1315 February 2013 22/01/13 STATEMENT OF CAPITAL GBP 44950.00

View Document

08/02/138 February 2013 CURRSHO FROM 31/12/2013 TO 30/09/2013

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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