CANSKATE DESIGNS LIMITED

06175906
5 RYBURN CLOSE WESTON CREWE CW2 5RN

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 3 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 accounts Annual Accounts 3 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
28 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
21 Oct 2019 officers Termination of appointment of secretary (Grindco Secretaries Limited) 1 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
19 Dec 2018 officers Termination of appointment of director (Cheryl Louise Blewitt) 1 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
11 Apr 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 accounts Annual Accounts 2 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
17 Nov 2014 accounts Annual Accounts 3 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
19 Dec 2012 accounts Annual Accounts 3 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 3 Buy now
04 Apr 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Cheryl Louise Blewitt) 2 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Grindco Secretaries Limited) 2 Buy now
21 Jan 2010 accounts Annual Accounts 3 Buy now
06 Apr 2009 officers Director and secretary's change of particulars / nachiappan chockalingam / 06/04/2009 2 Buy now
06 Apr 2009 annual-return Return made up to 21/03/09; full list of members 4 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from c/o grindeys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
23 Jan 2009 accounts Annual Accounts 3 Buy now
05 Aug 2008 annual-return Return made up to 21/03/08; full list of members 4 Buy now
04 Aug 2008 officers Secretary's change of particulars / nachiappah chockalingam / 04/08/2008 1 Buy now
04 Aug 2008 officers Director's change of particulars / nachiappah chockalingham / 04/08/2008 1 Buy now
31 Jul 2007 officers New secretary appointed 2 Buy now
11 Jun 2007 officers Director resigned 1 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
11 Jun 2007 officers New director appointed 2 Buy now
07 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2007 incorporation Incorporation Company 32 Buy now