CANVAS VISUALS LTD.

Company Documents

DateDescription
14/02/1714 February 2017 PREVSHO FROM 31/03/2017 TO 31/01/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC VINCENT MEURISSE / 19/03/2015

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC VINCENT MEURISSE / 03/06/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
14 ORSMAN ROAD
FLAT 39
LONDON
LONDON
N1 5QL
UNITED KINGDOM

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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