THE CUBAN CANTERBURY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Registered office address changed from 41B-43 High Street Canterbury Kent CT1 2RY to Suite 1059, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2025-06-11 |
10/06/2510 June 2025 | Notification of Birch & Calloway Ltd as a person with significant control on 2025-06-04 |
10/06/2510 June 2025 | Termination of appointment of George Theo Panteli as a director on 2025-06-04 |
10/06/2510 June 2025 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2025-06-04 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-04 with updates |
10/06/2510 June 2025 | Cessation of George Theo Panteli as a person with significant control on 2025-06-04 |
10/06/2510 June 2025 | Cessation of Marino Marinou as a person with significant control on 2025-06-04 |
10/06/2510 June 2025 | Termination of appointment of Nicholas Theo Panteli as a director on 2025-06-04 |
10/06/2510 June 2025 | Cessation of Nicholas Theo Panteli as a person with significant control on 2025-06-04 |
11/02/2511 February 2025 | Director's details changed for Mr George Theo Panteli on 2025-02-11 |
11/02/2511 February 2025 | Change of details for Mr Marino Marinou as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Change of details for Mr Nicholas Theo Panteli as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Change of details for Mr George Theo Panteli as a person with significant control on 2025-02-11 |
11/02/2511 February 2025 | Director's details changed for Mr Nicholas Theo Panteli on 2025-02-11 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Termination of appointment of Marino Marinou as a director on 2024-12-13 |
02/12/242 December 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
19/11/2319 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Confirmation statement made on 2022-10-27 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-27 with no updates |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078265400001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
03/10/183 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THEO PANTELI / 24/10/2017 |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GEORGE THEO PANTELI / 24/10/2017 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MARINOS MARINOU / 09/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
16/01/1216 January 2012 | REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 23 STAR HILL ROCHESTER KENT ME1 1XF ENGLAND |
21/11/1121 November 2011 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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