- Company Overview for CANACCORD GENUITY LIMITED (01774003)
- Filing history for CANACCORD GENUITY LIMITED (01774003)
- People for CANACCORD GENUITY LIMITED (01774003)
- Charges for CANACCORD GENUITY LIMITED (01774003)
- More for CANACCORD GENUITY LIMITED (01774003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
05 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 23 September 2024
|
|
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
10 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
29 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
25 Jul 2023 | TM01 | Termination of appointment of Christopher William Courtenay Tregoning as a director on 25 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
22 May 2023 | AP01 | Appointment of Berthe Latreille as a director on 1 January 2023 | |
16 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
23 Jun 2022 | SH20 | Statement by Directors | |
23 Jun 2022 | SH19 |
Statement of capital on 23 June 2022
|
|
23 Jun 2022 | CAP-SS | Solvency Statement dated 15/06/22 | |
23 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
17 Feb 2022 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QR to 88 Wood Street 10th Floor London EC2V 7QR on 17 February 2022 | |
15 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
15 Nov 2021 | AP01 | Appointment of Andrew Viles as a director on 11 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Donald Duncan Macfayden as a director on 11 November 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Christopher William Courtenay Tregoning on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Donald Duncan Macfayden on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Daniel Daviau on 8 September 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
08 Mar 2021 | CH01 | Director's details changed for Mr Stephen Leigh Massey on 21 July 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Nicholas Brian Russell on 14 February 2020 |