CANRAK BOOKS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Termination of appointment of Gareth Richard Wright as a director on 2025-04-02

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

04/12/234 December 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of capital on 2023-11-27

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/10/223 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Director's details changed for Mr Rupert John Joseph Hopley on 2022-02-01

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

05/08/215 August 2021 Appointment of Informa Cosec Limited as a secretary on 2021-08-04

View Document

05/08/215 August 2021 Termination of appointment of Rupert John Joseph Hopley as a secretary on 2021-08-04

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

18/10/1918 October 2019 COMPANY NAME CHANGED KARNAC BOOKS LIMITED CERTIFICATE ISSUED ON 18/10/19

View Document

08/10/198 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/198 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

08/10/198 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BANE / 18/02/2019

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JULIE WOOLLARD

View Document

04/01/194 January 2019 SECRETARY APPOINTED RUPERT JOHN JOSEPH HOPLEY

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS

View Document

17/10/1817 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

17/10/1817 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN FULLELOVE

View Document

06/10/186 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/10/186 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF OLIVER ANTHONY RATHBONE AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFORMA UK LIMITED

View Document

10/01/1810 January 2018 CESSATION OF RACHEL RATHBONE AS A PSC

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER RATHBONE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RATHBONE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MASSEY

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 118 FINCHLEY ROAD LONDON NW3 5HT

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE MARSDEN

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GARETH RICHARD WRIGHT

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR GLYN WILLIAM FULLELOVE

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RUPERT JOHN JOSEPH HOPLEY

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR SIMON ROBERT BANE

View Document

17/11/1717 November 2017 SECRETARY APPOINTED MRS JULIE LOUISE WOOLLARD

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER RATHBONE

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER RATHBONE

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

05/01/175 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/175 January 2017 ADOPT ARTICLES 10/10/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MRS RACHEL RATHBONE

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED YVONNE PATRICIA MARSDEN

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MASSEY / 01/01/2010

View Document

28/08/1028 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANTHONY RATHBONE / 01/01/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 6 PEMBROKE BUILDINGS SCRUBS LANE LONDON NW10 6RE

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED RATHBONE BOOKS LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 114 MILL LANE LONDON NW6 1NF

View Document

19/10/0119 October 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: 76 HAVERSTOCK HILL LONDON NW3 2BE

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/11/96

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: 1C HIGH STREET BARNES LONDON SW13 9LB

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

03/05/963 May 1996 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