Advanced company searchLink opens in new window

CANARY DWARF LIMITED

Company number 07641029

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)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
14 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
14 Jul 2015 CH01 Director's details changed for Daniel Francis Hawkins on 19 January 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2015 TM01 Termination of appointment of Edwin James Graham as a director on 31 May 2014
04 Jun 2014 CH01 Director's details changed for Justin David Hawkins on 1 April 2014
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
03 Jun 2014 CH01 Director's details changed for Edwin James Graham on 1 April 2014
03 Jun 2014 CH01 Director's details changed for Francis Giles Poullain-Patterson on 1 April 2014
03 Jun 2014 CH01 Director's details changed for Daniel Francis Hawkins on 1 April 2014
31 Mar 2014 TM02 Termination of appointment of Andrew Batten as a secretary
31 Mar 2014 AD01 Registered office address changed from Unit 8 Finway Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7PT United Kingdom on 31 March 2014
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Sep 2012 CH01 Director's details changed for Edwin James Graham on 11 September 2012
11 Sep 2012 CH03 Secretary's details changed for Andrew Batten on 17 August 2012
22 Jun 2012 AD01 Registered office address changed from 64 Lemsford Road St Albans Hertfordshire AL1 3PT United Kingdom on 22 June 2012
22 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Daniel Francis Hawkins on 19 May 2011
19 May 2011 NEWINC Incorporation