CANTORVA LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/06/206 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 16 BELMONT ROAD BECKENHAM BR3 4HN

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 First Gazette notice for compulsory strike-off

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 SAIL ADDRESS CHANGED FROM: 80 TYNEHAM ROAD CLAPHAM LONDON SW11 5XP ENGLAND

View Document

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 16 BELMONT ROAD BECKENHAM KENT BR3 4HN ENGLAND

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIBBS / 11/01/2013

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 560 HIGH ROAD LONDON E11 3DH ENGLAND

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SAIL ADDRESS CREATED

View Document

20/08/1220 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIBBS / 21/02/2011

View Document

12/08/1112 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GIBBS / 01/08/2010

View Document

06/09/106 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY PATRICIA GIBBS

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM THE OLD STABLES WICK BUSINESS CENTRE UPPER WICK DURSLEY GLOUCESTERSHIRE GL11 6DE

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM THE OLD STABLES WICK BUISNESS CENTRE MANOR FARM UPPER WICK DURSLEY GLOUCESTERSHIRE GL11 6DE UNITED KINGDOM

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 30 THE STREET NORTH NIBLEY DURSLEY GLOUCESTERSHIRE GL11 6DW

View Document

04/10/074 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 S366A DISP HOLDING AGM 06/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 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