- Company Overview for BLANK CANVAS [PUBLISHING] LIMITED (04423356)
- Filing history for BLANK CANVAS [PUBLISHING] LIMITED (04423356)
- People for BLANK CANVAS [PUBLISHING] LIMITED (04423356)
- Charges for BLANK CANVAS [PUBLISHING] LIMITED (04423356)
- More for BLANK CANVAS [PUBLISHING] LIMITED (04423356)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
16 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
16 Jan 2024 | PSC04 | Change of details for Mr Richard Michael Lawn as a person with significant control on 10 August 2023 | |
16 Jan 2024 | PSC01 | Notification of Richard Michael Lawn as a person with significant control on 6 April 2016 | |
16 Jan 2024 | PSC07 | Cessation of Richard Lawn as a person with significant control on 6 April 2016 | |
15 Aug 2023 | CH01 | Director's details changed for Susan Elizabeth Mudge on 10 August 2023 | |
14 Aug 2023 | PSC04 | Change of details for Mr Richard Lawn as a person with significant control on 6 April 2016 | |
11 Aug 2023 | PSC04 | Change of details for Mr Richard Lawn as a person with significant control on 10 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Richard Michael Lawn on 10 August 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP England to Spa House Upper Grosvenor Road Tunbridge Wells TN1 2EP on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to Spa House,18 Upper Grosvenor Road Upper Grosvenor Road Tunbridge Wells TN1 2EP on 25 July 2023 | |
10 Jun 2023 | TM02 | Termination of appointment of John Clive Andrews as a secretary on 1 June 2023 | |
02 Jun 2023 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Richard Michael Lawn on 21 April 2022 | |
21 Apr 2022 | RP04AP01 | Second filing for the appointment of Mrs Susan Elizabeth Mudge as a director | |
19 Apr 2022 | AP01 |
Appointment of Mrs Susan Elizabeth Mudge as a director on 1 April 2022
|
|
17 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
31 Jul 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
15 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 |