CANUTE STANLEY CONSULTING LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

28/06/2128 June 2021 Registered office address changed from 18 Bourke Close London SW4 8ER England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-06-28

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Declaration of solvency

View Document

23/06/2123 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 Resolutions

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 02/06/21

View Document

02/06/212 June 2021 Annual accounts for year ending 02 Jun 2021

View Accounts

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR LUKE VERNON MORRISON / 25/11/2016

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MRS GABRIELLE MARIE DE GOVA / 06/04/2016

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM FLAT 3 73B DRAYTON PARK LONDON N5 1DX

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELLE DE GOVIA

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS GABRIELLE DE GOVIA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS GABRIELLE MARIE DE GOVA

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE VERNON MORRISON

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MORRISON / 01/10/2014

View Document

04/06/154 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM GROVE HOUSE MORETON ROAD STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1EG

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNIT 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE MORRISON / 03/06/2011

View Document

03/06/113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUKE MORRISON / 23/02/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY NO WORRIES COMPANY SERVICES LTD

View Document

11/01/1111 January 2011 CORPORATE SECRETARY APPOINTED NO WORRIES COMPANY SERVICES LTD

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 48 CAMBRIDGE GARDENS LONDON N21 2AT UNITED KINGDOM

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/1019 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/01/096 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 05/01/2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CKA SECRETARY LIMITED / 15/05/2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 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