40 CANNING ROAD LIMITED

07450279
BIRCHIN COURT 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DU

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 4 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 4 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Oct 2022 officers Appointment of director (Miss Alexandra Mladenovic) 2 Buy now
31 Oct 2022 officers Termination of appointment of director (James Robert Drake) 1 Buy now
31 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2022 accounts Annual Accounts 4 Buy now
24 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 4 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 4 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 4 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 4 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 4 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jan 2017 officers Appointment of director (Mr James Robert Drake) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (Christine Hazel Green) 1 Buy now
22 Aug 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
26 Aug 2015 accounts Annual Accounts 9 Buy now
06 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
19 Dec 2013 officers Termination of appointment of director (Catherine Simpson) 1 Buy now
19 Dec 2013 officers Appointment of director (Mr Simon Edwin Richfield) 2 Buy now
21 Aug 2013 accounts Annual Accounts 9 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
20 Dec 2012 officers Change of particulars for director (Christine Hazel Green) 2 Buy now
20 Dec 2012 officers Change of particulars for director (Catherine Joanna Simpson) 2 Buy now
20 Dec 2012 officers Change of particulars for director (Abby Osei-Asibey) 2 Buy now
12 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Aug 2012 officers Change of particulars for director (Catherine Joanna Cox) 2 Buy now
08 Aug 2012 accounts Annual Accounts 2 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
07 Mar 2011 officers Appointment of director (Abby Osei-Asibey) 3 Buy now
07 Mar 2011 officers Appointment of director (Christine Hazel Green) 3 Buy now
07 Mar 2011 officers Appointment of director (Catherine Joanna Cox) 3 Buy now
21 Dec 2010 officers Termination of appointment of secretary (Margaret Davies) 2 Buy now
21 Dec 2010 officers Termination of appointment of director (Emma Watts) 2 Buy now
24 Nov 2010 incorporation Incorporation Company 49 Buy now