GLOBAL CANOPY INITIATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Ms Talia Desiree Lucia Goldman on 2025-06-03

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/05/2417 May 2024 Appointment of Mr Ronald Bwanika Kansere as a secretary on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Appointment of Mr Joshua Alder Brewer as a director on 2024-01-23

View Document

25/01/2425 January 2024 Appointment of Ms Talia Desiree Lucia Goldman as a director on 2024-01-23

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Certificate of change of name

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

20/04/2120 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR THOMAS PAUL ESPLEY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

05/12/175 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM C/O GLOBAL CANOPY PROGRAMME 23 PARK END STREET OXFORD OX1 1HU

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/03/1525 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, SECRETARY BELINDA BRAMLEY

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 23 PARK END STREET OXFORD OX1 1HU UNITED KINGDOM

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM JOHN KREBS FIELD STATION WYTHAM OXFORD OXFORDSHIRE OX2 8QJ UNITED KINGDOM

View Document

17/06/1117 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY APPOINTED MRS BELINDA BRAMLEY

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE SECOY

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE SECOY / 30/11/2008

View Document

03/07/083 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM JOHN KREBS FIELD STATION UNIVERSITY OF OXFORD WYTHAM OXFORD OX2 8QJ

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED CHARCO 1119 LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

01/03/051 March 2005 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