Advanced company searchLink opens in new window

M G CANNON LIMITED

Company number 04338673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Feb 2025 AD01 Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
12 Feb 2025 MR01 Registration of charge 043386730004, created on 11 February 2025
15 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
24 Sep 2024 AAMD Amended accounts for a small company made up to 31 December 2022
07 Aug 2024 MA Memorandum and Articles of Association
07 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2024 AP01 Appointment of Mr Richard Kenneth Steer as a director on 31 July 2024
02 Aug 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
02 Aug 2024 AD01 Registered office address changed from 5 Edison Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7NU to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 2 August 2024
02 Aug 2024 TM01 Termination of appointment of Daniel Carl Wareham as a director on 31 July 2024
02 Aug 2024 TM01 Termination of appointment of Vince Scudder as a director on 31 July 2024
02 Aug 2024 TM02 Termination of appointment of Vince Scudder as a secretary on 31 July 2024
02 Aug 2024 AP01 Appointment of Mr Paul Hawkes as a director on 31 July 2024
19 Jul 2024 MR04 Satisfaction of charge 043386730003 in full
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
24 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2023 MA Memorandum and Articles of Association
23 Mar 2023 SH03 Purchase of own shares.
22 Mar 2023 SH06 Cancellation of shares. Statement of capital on 15 November 2022
  • GBP 1,008.00
17 Mar 2023 PSC07 Cessation of Trevor Martin Young as a person with significant control on 9 March 2023
17 Mar 2023 PSC07 Cessation of David Wheller as a person with significant control on 9 March 2023
17 Mar 2023 PSC07 Cessation of Vince Scudder as a person with significant control on 9 March 2023
17 Mar 2023 PSC07 Cessation of Shaign Thomas Hancock as a person with significant control on 9 March 2023