CLEAN CANVAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Accounts for a small company made up to 2024-12-31 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-30 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
13/12/2413 December 2024 | Second filing for the appointment of Mr Michael Carey Charles Mckenna as a director |
21/11/2421 November 2024 | Second filing for the appointment of Mr Michael Carey Charles Mckenna as a director |
19/11/2419 November 2024 | Appointment of Mr Michael Carey Charles Mckenna as a director on 2024-07-24 |
18/11/2418 November 2024 | Termination of appointment of David Edward Charron as a director on 2024-07-24 |
08/08/248 August 2024 | Confirmation statement made on 2024-07-30 with updates |
02/07/242 July 2024 | Registration of charge 069768380001, created on 2024-06-27 |
26/06/2426 June 2024 | Memorandum and Articles of Association |
26/06/2426 June 2024 | Resolutions |
26/06/2426 June 2024 | Resolutions |
04/03/244 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
24/11/2324 November 2023 | Termination of appointment of John Llewellyn-Smith as a director on 2023-11-16 |
09/11/239 November 2023 | Change of details for Wecommerce Holdings Limited Partnership as a person with significant control on 2023-09-06 |
11/10/2311 October 2023 | Termination of appointment of Ampere on Pui Chan as a director on 2023-10-10 |
11/10/2311 October 2023 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 6th Floor 100 Liverpool Street London EC2M 2AT on 2023-10-11 |
26/09/2326 September 2023 | Appointment of Mr Ampere on Pui Chan as a director on 2023-09-06 |
25/09/2325 September 2023 | Appointment of Mr Jordan Leigh Taub as a director on 2023-09-06 |
25/09/2325 September 2023 | Appointment of Mr David Edward Charron as a director on 2023-09-06 |
22/09/2322 September 2023 | Termination of appointment of Kevin Michael Pearce as a director on 2023-09-06 |
18/09/2318 September 2023 | Cessation of John Llewellyn-Smith as a person with significant control on 2023-09-06 |
18/09/2318 September 2023 | Cessation of Kevin Michael Pearce as a person with significant control on 2023-09-06 |
18/09/2318 September 2023 | Notification of Wecommerce Holdings Limited Partnership as a person with significant control on 2023-09-06 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Cancellation of shares. Statement of capital on 2021-07-31 |
06/08/216 August 2021 | Cancellation of shares. Statement of capital on 2021-07-31 |
02/08/212 August 2021 | Cessation of James Llewellyn-Smith as a person with significant control on 2021-07-31 |
02/08/212 August 2021 | Termination of appointment of James Llewellyn-Smith as a director on 2021-08-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 15/08/2019 |
15/08/1915 August 2019 | PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 15/08/2019 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP |
30/08/1830 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/08/1510 August 2015 | Annual return made up to 30 July 2015 with full list of shareholders |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 01/01/2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 30 July 2014 with full list of shareholders |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 02/07/2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | Annual return made up to 30 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/09/1221 September 2012 | 31/03/12 TOTAL EXEMPTION FULL |
10/09/1210 September 2012 | Annual return made up to 30 July 2012 with full list of shareholders |
29/12/1129 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
30/09/1130 September 2011 | Annual return made up to 30 July 2011 with full list of shareholders |
30/09/1130 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 30/09/2011 |
31/05/1131 May 2011 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10 |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR KEVIN MICHAEL PEARCE |
25/05/1125 May 2011 | 01/11/10 STATEMENT OF CAPITAL GBP 3 |
25/05/1125 May 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 01/10/2009 |
16/09/1016 September 2010 | Annual return made up to 30 July 2010 with full list of shareholders |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP UK |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLEWELLYN-SMITH / 01/10/2009 |
30/07/0930 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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