CLEAN CANVAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/12/2413 December 2024 Second filing for the appointment of Mr Michael Carey Charles Mckenna as a director

View Document

21/11/2421 November 2024 Second filing for the appointment of Mr Michael Carey Charles Mckenna as a director

View Document

19/11/2419 November 2024 Appointment of Mr Michael Carey Charles Mckenna as a director on 2024-07-24

View Document

18/11/2418 November 2024 Termination of appointment of David Edward Charron as a director on 2024-07-24

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

02/07/242 July 2024 Registration of charge 069768380001, created on 2024-06-27

View Document

26/06/2426 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

04/03/244 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

24/11/2324 November 2023 Termination of appointment of John Llewellyn-Smith as a director on 2023-11-16

View Document

09/11/239 November 2023 Change of details for Wecommerce Holdings Limited Partnership as a person with significant control on 2023-09-06

View Document

11/10/2311 October 2023 Termination of appointment of Ampere on Pui Chan as a director on 2023-10-10

View Document

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

View Document

26/09/2326 September 2023 Appointment of Mr Ampere on Pui Chan as a director on 2023-09-06

View Document

25/09/2325 September 2023 Appointment of Mr Jordan Leigh Taub as a director on 2023-09-06

View Document

25/09/2325 September 2023 Appointment of Mr David Edward Charron as a director on 2023-09-06

View Document

22/09/2322 September 2023 Termination of appointment of Kevin Michael Pearce as a director on 2023-09-06

View Document

18/09/2318 September 2023 Cessation of John Llewellyn-Smith as a person with significant control on 2023-09-06

View Document

18/09/2318 September 2023 Cessation of Kevin Michael Pearce as a person with significant control on 2023-09-06

View Document

18/09/2318 September 2023 Notification of Wecommerce Holdings Limited Partnership as a person with significant control on 2023-09-06

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Cancellation of shares. Statement of capital on 2021-07-31

View Document

06/08/216 August 2021 Cancellation of shares. Statement of capital on 2021-07-31

View Document

02/08/212 August 2021 Cessation of James Llewellyn-Smith as a person with significant control on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of James Llewellyn-Smith as a director on 2021-08-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 15/08/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PEARCE / 01/01/2015

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 02/07/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 30/09/2011

View Document

31/05/1131 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR KEVIN MICHAEL PEARCE

View Document

25/05/1125 May 2011 01/11/10 STATEMENT OF CAPITAL GBP 3

View Document

25/05/1125 May 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLEWELLYN-SMITH / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 7 WAVERLEY FARM WAVERLEY LANE FARNHAM SURREY GU9 8EP UK

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LLEWELLYN-SMITH / 01/10/2009

View Document

30/07/0930 July 2009 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