THE CANVAS CONCEPT LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Registered office address changed from The Old Brewery (Studio 2B) High Street Hastings East Sussex TN34 3ER United Kingdom to The Old Brewery (Studio 2A) High Street Hastings East Sussex TN34 3ER on 2023-04-27

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

26/01/2326 January 2023 Change of details for Miss Pamela Anne Meyers as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs Pamela Anne Nathan-Meyers on 2023-01-25

View Document

25/01/2325 January 2023 Registered office address changed from The Old Brewery (Studio 2A) High Street Hastings East Sussex TN34 3ER United Kingdom to The Old Brewery (Studio 2B) High Street Hastings East Sussex TN34 3ER on 2023-01-25

View Document

23/11/2223 November 2022 Registered office address changed from The Old Brewery (Studio 2B) High Street Hastings Old Town East Sussex TN34 3ER United Kingdom to The Old Brewery (Studio 2A) High Street Hastings East Sussex TN34 3ER on 2022-11-23

View Document

23/11/2223 November 2022 Director's details changed for Miss Pamela Anne Meyers on 2021-01-13

View Document

23/11/2223 November 2022 Director's details changed for Mrs Pamela Anne Nathan-Meyers on 2022-11-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MISS PAMELA ANNE MEYERS / 19/11/2019

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY PAMELA MEYERS

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA ANNE MEYERS / 24/02/2020

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 214 KENT HOUSE ROAD BECKENHAM BR3 1JN ENGLAND

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM KEYNOTE STUDIOS 62-72 DALMAIN ROAD UNIT 15 LONDON SE23 1AT ENGLAND

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM ACTION HOUSE STUDIO 01 53 SANDGATE STREET LONDON SE15 1LE ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O PAMELA ANN MEYERS SUITE 203, 291 KIRKDALE ROAD KIRKDALE LONDON SE26 4QD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O PAMELA ANNE MEYERS MENTMORE STUDIOS 1 MENTMORE TERRACE HACKNEY LONDON E8 3PN

View Document

22/06/1522 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/05/1426 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

26/05/1426 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS PAMELA MEYERS / 01/03/2014

View Document

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA MEYERS / 01/03/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM LITTLE ORCHARD OVERBURY AVENUE BECKENHAM BR36PZ UNITED KINGDOM

View Document

28/06/1328 June 2013 03/06/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MEYERS / 25/06/2013

View Document

03/06/133 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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