Advanced company searchLink opens in new window

CANVAS STUDIOS LIMITED

Company number 06501580

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)
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jul 2014 AD01 Registered office address changed from , 60 High Street, Winchester, Hampshire, SO23 9BX on 10 July 2014
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
02 Jan 2014 AD01 Registered office address changed from , Hikenield House Icknield Way, East Anton Court, Andover, Hampshire, SP10 5RG, England on 2 January 2014
30 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Sep 2013 AD01 Registered office address changed from , Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, SP10 5RG, England on 26 September 2013
26 Sep 2013 AD01 Registered office address changed from , Chalk Wall Barn Tufton Warren, Whitchurch, Hampshire, RG28 7RH, United Kingdom on 26 September 2013
14 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
24 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Mr David William Wearn on 24 February 2012
24 Feb 2012 CH03 Secretary's details changed for Walter John Wearn on 24 February 2012
20 Feb 2012 AP01 Appointment of Laura Jane Wearn as a director
20 Jan 2012 AD01 Registered office address changed from , 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX on 20 January 2012
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
18 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for David William Wearn on 12 February 2010
05 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Mar 2009 363a Return made up to 12/02/09; full list of members
25 Feb 2008 288a Director appointed david william wearn
25 Feb 2008 288a Secretary appointed walter john wearn
25 Feb 2008 288b Appointment terminated director london law services LIMITED
25 Feb 2008 288b Appointment terminated secretary london law secretarial LIMITED