Advanced company searchLink opens in new window

76 CANFIELD GARDENS LIMITED

Company number 04736452

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)
03 Feb 2025 AA Micro company accounts made up to 30 June 2024
26 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 30 June 2023
27 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
27 Dec 2019 AP01 Appointment of Dr Leonid Rom as a director on 27 December 2019
10 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
01 Aug 2019 AD01 Registered office address changed from 76 Canfield Gardens London NW6 3ED England to 113 Shirland Road London W9 2EW on 1 August 2019
30 Jul 2019 AP04 Appointment of Properties Actually Limited as a secretary on 30 July 2019
30 Jul 2019 TM02 Termination of appointment of Stephen Robert Christy as a secretary on 30 July 2019
16 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
14 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
31 Jul 2016 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director on 24 June 2016
31 Jul 2016 TM02 Termination of appointment of Ringley Limited as a secretary on 24 June 2016
24 Jun 2016 AD01 Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to 76 Canfield Gardens London NW6 3ED on 24 June 2016
11 May 2016 AR01 Annual return made up to 15 April 2016 no member list