CANAVAX LIMITED

08334030
NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ

Documents

Documents
Date Category Description Pages
05 Sep 2024 resolution Resolution 3 Buy now
05 Sep 2024 incorporation Memorandum Articles 11 Buy now
03 Sep 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2024 officers Termination of appointment of director (Duncan Jones) 1 Buy now
03 Sep 2024 officers Termination of appointment of director (Richard Powell) 1 Buy now
03 Sep 2024 officers Appointment of director (Mr Gareth Robert Kirkwood) 2 Buy now
03 Sep 2024 officers Appointment of director (Mr Peter John Fane) 2 Buy now
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2024 officers Appointment of director (Mr Daniel Peter Ratcliffe) 2 Buy now
15 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2024 accounts Annual Accounts 10 Buy now
19 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2023 officers Change of particulars for director (Mr Richard Powell) 2 Buy now
15 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 accounts Annual Accounts 10 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 accounts Annual Accounts 10 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2021 accounts Annual Accounts 10 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 accounts Annual Accounts 11 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2019 capital Return of Allotment of shares 4 Buy now
17 Jun 2019 accounts Annual Accounts 8 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2018 accounts Annual Accounts 8 Buy now
06 Feb 2018 officers Appointment of director (Mr Duncan Jones) 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 officers Change of particulars for director (Mr Richard Powell) 2 Buy now
12 Jan 2017 accounts Annual Accounts 9 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
02 Jul 2015 accounts Annual Accounts 6 Buy now
04 Jun 2015 officers Change of particulars for director (Mr Richard Powell) 2 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 6 Buy now
21 May 2014 mortgage Registration of a charge 26 Buy now
07 Mar 2014 annual-return Annual Return 4 Buy now
15 Feb 2013 capital Return of Allotment of shares 4 Buy now
15 Feb 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Feb 2013 resolution Resolution 6 Buy now
08 Feb 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
17 Dec 2012 incorporation Incorporation Company 46 Buy now