CANNAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2023-10-31

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

19/11/2419 November 2024 Compulsory strike-off action has been discontinued

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Registered office address changed from 468 Whitmore Way Basildon SS14 2EZ United Kingdom to 18 Hereford Walk Basildon SS14 3RE on 2023-10-23

View Document

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

02/10/222 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O GRACE CARE/TRAINING UNIT 26 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON ESSEX SS13 1LT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY TAMAS WILLIAMS / 26/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092630810001

View Document

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL ADEGBOYE

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY TAMARAKURO WILLIAMS / 02/01/2015

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR HENRY TAMARAKURO WILLIAMS

View Document

26/10/1426 October 2014 REGISTERED OFFICE CHANGED ON 26/10/2014 FROM 337 SAMUEL LEWIS TRUST ESTATE WARNER ROAD LONDON SE5 9LZ UNITED KINGDOM

View Document

14/10/1414 October 2014 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