CANNED COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

11/06/2511 June 2025 Micro company accounts made up to 2024-11-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-10-28 with updates

View Document

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

View Document

24/02/2324 February 2023 Appointment of Mr Kaspars Anusans as a director on 2022-08-22

View Document

24/02/2324 February 2023 Termination of appointment of Eric Kanci as a director on 2022-08-22

View Document

24/02/2324 February 2023 Notification of Kaspars Anusans as a person with significant control on 2022-08-22

View Document

24/02/2324 February 2023 Change of details for Mr Eric Kanci as a person with significant control on 2022-08-19

View Document

24/02/2324 February 2023 Cessation of Eric Kanci as a person with significant control on 2022-08-22

View Document

17/02/2317 February 2023 Notification of Eric Kanci as a person with significant control on 2022-08-19

View Document

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

View Document

17/02/2317 February 2023 Appointment of Mr Eric Kanci as a director on 2022-03-25

View Document

17/02/2317 February 2023 Cessation of Martins Grigalaitis as a person with significant control on 2022-08-19

View Document

17/02/2317 February 2023 Termination of appointment of Martins Grigalaitis as a director on 2022-03-25

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Change of details for Mr Kaspars Anusans as a person with significant control on 2021-03-01

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Confirmation statement made on 2021-10-28 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

28/02/2228 February 2022 Appointment of Mr Martins Grigalaitis as a director on 2021-03-01

View Document

28/02/2228 February 2022 Notification of Martins Grigalaitis as a person with significant control on 2021-03-01

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/2031 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR KASPARS ANUSANS / 09/09/2020

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASPARS ANUSANS

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR KASPARS ANUSANS

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KASPARS ANUSANS

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

09/09/209 September 2020 DIRECTOR APPOINTED KASPARS ANUSANS

View Document

09/09/209 September 2020 CESSATION OF KASPARS ANUSANS AS A PSC

View Document

09/09/209 September 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR KASPARS ANUSANS

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/11/194 November 2019 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