CANVAX LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 2025-07-11

View Document

02/06/252 June 2025 NewTermination of appointment of Donna-Maria Cullen as a director on 2025-05-31

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

07/05/257 May 2025

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

16/02/2316 February 2023 Full accounts made up to 2022-06-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-06-30

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED REBECCA ANNE CAPLEHORN

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PHILIP LEVY / 24/02/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BILL NICHOLSON WAY 748 HIGH ROAD LONDON N17 0AP

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 24/02/2015

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN EALES

View Document

16/05/1416 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/06/134 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS DONNA-MARIA CULLEN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR DARREN GRAHAM EALES

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/11/111 November 2011 ARTICLES OF ASSOCIATION

View Document

01/11/111 November 2011 ALTER ARTICLES 20/10/2011

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/05/107 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN COLLECOTT / 01/10/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED DANIEL LEVY

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED MATTHEW JOHN COLLECOTT

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM ONE PORTLAND PLACE LONDON W1B 1PN

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY BONDTURBO LIMITED

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL KINGSLEY

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KINGSLEY / 21/01/2009

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 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