- Company Overview for CANIGOU CAPITAL LTD (08857762)
- Filing history for CANIGOU CAPITAL LTD (08857762)
- People for CANIGOU CAPITAL LTD (08857762)
- More for CANIGOU CAPITAL LTD (08857762)
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
|
|
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 |