- Company Overview for 12 CANADIAN AVENUE LIMITED (04382309)
- Filing history for 12 CANADIAN AVENUE LIMITED (04382309)
- People for 12 CANADIAN AVENUE LIMITED (04382309)
- More for 12 CANADIAN AVENUE LIMITED (04382309)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
02 Jan 2025 | CH01 | Director's details changed for Mairi Catherine Wilson on 2 January 2025 | |
02 Jan 2025 | CH01 | Director's details changed for Jack Samuel Wilson on 2 January 2025 | |
02 Jan 2025 | CH01 | Director's details changed for Mr Richard Earl David Sarju on 2 January 2025 | |
02 Jan 2025 | CH01 | Director's details changed for Ms Liz Lewis on 2 January 2025 | |
12 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Accounts Limited Clyst House Manor Drive Exeter EX5 1GB on 30 July 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
09 Jan 2024 | TM01 | Termination of appointment of Jane Hill as a director on 14 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Jack Samuel Wilson as a director on 14 December 2023 | |
09 Jan 2024 | AP01 | Appointment of Mairi Catherine Wilson as a director on 14 December 2023 | |
04 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Richard Earl David Sarju as a director on 22 April 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Michelle Jalaei as a director on 22 April 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
05 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
29 Sep 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
14 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 May 2018 | AD01 | Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 8 May 2018 |