Advanced company searchLink opens in new window

CANIGOU CAPITAL LTD

Company number 08857762

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)
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Craig Michael Copeland on 9 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Justin Brian Passfield on 9 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
04 Jul 2022 AD01 Registered office address changed from The Wheelhouse, Angel Court 81 st. Clements Street Oxford OX4 1AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2022
09 Jun 2022 AD01 Registered office address changed from Leadenhall Building 122, Leadenhall Street London EC3V 4AB England to The Wheelhouse, Angel Court 81 st. Clements Street Oxford OX4 1AW on 9 June 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 AA Micro company accounts made up to 30 June 2020
11 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to Leadenhall Building 122, Leadenhall Street London EC3V 4AB on 4 July 2019
30 Apr 2019 AA Micro company accounts made up to 30 June 2018
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
30 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
22 Mar 2018 PSC04 Change of details for Mr Justin Brian Passfield as a person with significant control on 21 March 2018
22 Mar 2018 PSC04 Change of details for Mr Craig Michael Copeland as a person with significant control on 21 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Justin Brian Passfield on 21 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 101
28 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
28 Jan 2018 PSC01 Notification of Craig Michael Copeland as a person with significant control on 30 October 2017