CANOE INC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MISS CHLOE LONGSTAFF / 19/09/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAROLAN / 10/10/2018

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR EMMELINE BOYCE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAY

View Document

03/12/133 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/133 December 2013 31/07/13 STATEMENT OF CAPITAL GBP 110

View Document

03/12/133 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/133 December 2013 DIRECTOR APPOINTED EMMELINE BOYCE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED JAMES ANDREW CAROLAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR JUSTIN SCOTT DAY

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 31/03/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE LONGSTAFF / 31/03/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 31/03/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CARR / 05/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE LONGSTAFF / 05/03/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: THE OLD CLOCKHOUSE 91 BRICK LANE LONDON E1 6QL

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 6C COTTON'S GARDENS LONDON E2 8DN

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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