CANNED COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
11/06/2511 June 2025 | Micro company accounts made up to 2024-11-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-10-28 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-11-30 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-28 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-10-28 with updates |
24/02/2324 February 2023 | Registered office address changed from 127 Matlock Road London E10 6DJ England to 53 Belvedere Road Burton-on-Trent DE13 0RG on 2023-02-24 |
24/02/2324 February 2023 | Appointment of Mr Kaspars Anusans as a director on 2022-08-22 |
24/02/2324 February 2023 | Termination of appointment of Eric Kanci as a director on 2022-08-22 |
24/02/2324 February 2023 | Notification of Kaspars Anusans as a person with significant control on 2022-08-22 |
24/02/2324 February 2023 | Change of details for Mr Eric Kanci as a person with significant control on 2022-08-19 |
24/02/2324 February 2023 | Cessation of Eric Kanci as a person with significant control on 2022-08-22 |
17/02/2317 February 2023 | Notification of Eric Kanci as a person with significant control on 2022-08-19 |
17/02/2317 February 2023 | Registered office address changed from 118 Burton Road Derby DE1 1TG England to 127 Matlock Road London E10 6DJ on 2023-02-17 |
17/02/2317 February 2023 | Appointment of Mr Eric Kanci as a director on 2022-03-25 |
17/02/2317 February 2023 | Cessation of Martins Grigalaitis as a person with significant control on 2022-08-19 |
17/02/2317 February 2023 | Termination of appointment of Martins Grigalaitis as a director on 2022-03-25 |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Change of details for Mr Kaspars Anusans as a person with significant control on 2021-03-01 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Confirmation statement made on 2021-10-28 with updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-11-30 |
28/02/2228 February 2022 | Appointment of Mr Martins Grigalaitis as a director on 2021-03-01 |
28/02/2228 February 2022 | Notification of Martins Grigalaitis as a person with significant control on 2021-03-01 |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
31/12/2031 December 2020 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
11/09/2011 September 2020 | PSC'S CHANGE OF PARTICULARS / MR KASPARS ANUSANS / 09/09/2020 |
10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASPARS ANUSANS |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
09/09/209 September 2020 | DIRECTOR APPOINTED MR KASPARS ANUSANS |
09/09/209 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASPARS ANUSANS |
09/09/209 September 2020 | REGISTERED OFFICE CHANGED ON 09/09/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
09/09/209 September 2020 | DIRECTOR APPOINTED KASPARS ANUSANS |
09/09/209 September 2020 | CESSATION OF KASPARS ANUSANS AS A PSC |
09/09/209 September 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR KASPARS ANUSANS |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
04/11/194 November 2019 | 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