Advanced company searchLink opens in new window

CANVA UK OPERATIONS LIMITED

Company number 08825531

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)
30 Dec 2024 CS01 Confirmation statement made on 24 December 2024 with updates
09 Oct 2024 AA Full accounts made up to 31 December 2023
15 Jul 2024 SH01 Statement of capital following an allotment of shares on 14 May 2024
  • GBP 412.872
01 Mar 2024 MR01 Registration of charge 088255310001, created on 29 February 2024
01 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
25 Oct 2023 AA Accounts for a small company made up to 31 December 2022
09 May 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 33-35 Hoxton Square London N1 6NN on 9 May 2023
09 Mar 2023 AA Accounts for a small company made up to 31 December 2021
03 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
26 Aug 2022 CERTNM Company name changed kiln enterprises LTD\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-22
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 PSC08 Notification of a person with significant control statement
28 Mar 2022 CS01 Confirmation statement made on 24 December 2021 with updates
28 Mar 2022 PSC07 Cessation of Duncan Antony Ernest Clark as a person with significant control on 28 May 2021
28 Mar 2022 PSC07 Cessation of Robin James Houston as a person with significant control on 28 May 2021
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2021 MA Memorandum and Articles of Association
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 152.872
15 Jun 2021 SH08 Change of share class name or designation
26 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jul 2020 CH01 Director's details changed for Mr Robin James Houston on 3 July 2020
08 Jul 2020 PSC04 Change of details for Mr Duncan Antony Ernest Clark as a person with significant control on 3 July 2020