CANVAS PRINT STUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/10/2130 October 2021 Change of details for Dominic Michael Meaker as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 20 Waterson Street London E2 8HL to Handel House 95 High Street Edgware HA8 7DB on 2021-10-27

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

14/06/2114 June 2021 Change of details for Luke James Emile Harvey as a person with significant control on 2021-03-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 CESSATION OF LUKE JAMES EMILE HARVEY AS A PSC

View Document

28/12/1828 December 2018 CESSATION OF DOMINIC MICHAEL MEAKER AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JAMES EMILE HARVEY

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC MICHAEL MEAKER

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098965530001

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/12/1519 December 2015 REGISTERED OFFICE CHANGED ON 19/12/2015 FROM 37 DOWNSFIELD ROAD LONDON E17 8BY ENGLAND

View Document

01/12/151 December 2015 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