HAVAS CANADA HOLDINGS LIMITED

06017019
HAVAS HOUSE HERMITAGE COURT HERMITAGE LANE MAIDSTONE ME16 9NT

Documents

Documents
Date Category Description Pages
19 Mar 2025 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2025 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2025 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 Mar 2025 capital Return of Allotment of shares 3 Buy now
02 Dec 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2024 accounts Annual Accounts 23 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Aug 2023 accounts Annual Accounts 23 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 23 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2021 accounts Annual Accounts 23 Buy now
08 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2020 officers Change of particulars for director (Mr Allan John Ross) 2 Buy now
23 Sep 2020 officers Appointment of secretary (Mrs Anna Louise Liberty Mcarthur) 2 Buy now
23 Sep 2020 officers Termination of appointment of secretary (Allan John Ross) 1 Buy now
03 Sep 2020 officers Termination of appointment of director (Paul Francis Woodhouse) 1 Buy now
18 Aug 2020 accounts Annual Accounts 20 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2019 accounts Annual Accounts 18 Buy now
19 Jul 2019 capital Return of Allotment of shares 3 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2018 accounts Annual Accounts 19 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
27 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2017 accounts Annual Accounts 18 Buy now
26 Jul 2017 officers Termination of appointment of director (Aidan Gerard Chapman) 1 Buy now
06 Jul 2017 officers Change of particulars for director (Mr Paul Francis Woodhouse) 2 Buy now
05 Jun 2017 capital Return of Allotment of shares 3 Buy now
25 May 2017 officers Appointment of director (Mr Ian Edward Moffatt) 2 Buy now
16 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 capital Second Filing Capital Allotment Shares 7 Buy now
12 Sep 2016 accounts Annual Accounts 16 Buy now
18 Jul 2016 capital Return of Allotment of shares 4 Buy now
04 Dec 2015 annual-return Annual Return 6 Buy now
01 Sep 2015 accounts Annual Accounts 15 Buy now
08 Dec 2014 annual-return Annual Return 6 Buy now
26 Sep 2014 accounts Annual Accounts 15 Buy now
04 Dec 2013 annual-return Annual Return 6 Buy now
12 Aug 2013 accounts Annual Accounts 15 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
16 Aug 2012 accounts Annual Accounts 15 Buy now
06 Dec 2011 annual-return Annual Return 6 Buy now
20 Jun 2011 accounts Annual Accounts 15 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
08 Sep 2010 accounts Annual Accounts 15 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Dec 2009 capital Return of Allotment of shares 4 Buy now
22 Dec 2009 resolution Resolution 31 Buy now
25 Sep 2009 accounts Annual Accounts 15 Buy now
08 Dec 2008 capital Capitals not rolled up 2 Buy now
08 Dec 2008 annual-return Return made up to 04/12/08; full list of members 4 Buy now
15 Aug 2008 accounts Annual Accounts 15 Buy now
01 Jul 2008 capital Ad 01/07/08\gbp si 2972930@1=2972930\gbp ic 24439177/27412107\ 2 Buy now
23 Jan 2008 annual-return Return made up to 04/12/07; full list of members 3 Buy now
23 Jan 2008 address Registered office changed on 23/01/08 from: concorde house, 10-12 london road, maidstone kent ME16 8QF 1 Buy now
12 Jul 2007 capital Ad 25/04/07--------- £ si 2213245@1=2213245 £ ic 22225932/24439177 2 Buy now
27 Apr 2007 capital Ad 19/12/06--------- £ si 22225931@1=22225931 £ ic 1/22225932 2 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
04 Dec 2006 incorporation Incorporation Company 18 Buy now