Advanced company searchLink opens in new window

CANOPY GROUP MS LIMITED

Company number 09108724

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)
18 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
This document is being processed and will be available in 10 days.
11 Feb 2025 DS01 Application to strike the company off the register
31 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
14 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
15 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
09 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
08 Nov 2022 TM01 Termination of appointment of Ivar Blekastad as a director on 8 November 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Oct 2022 PSC02 Notification of Canopy Holdings As as a person with significant control on 29 January 2022
18 Oct 2022 PSC07 Cessation of Marc Bigas Bachs as a person with significant control on 29 January 2022
18 Oct 2022 PSC07 Cessation of David Huerva Denyer as a person with significant control on 29 January 2022
29 Jun 2022 CERTNM Company name changed skitude LIMITED\certificate issued on 29/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
29 Jun 2022 TM01 Termination of appointment of David Huerva Denyer as a director on 29 June 2022
29 Jun 2022 AP01 Appointment of Mr Christian Erlandson as a director on 29 June 2022
29 Jun 2022 AP01 Appointment of Mr Ivar Blekastad as a director on 29 June 2022
28 Jun 2022 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton East Sussex BN1 9SB to 11 Ducketts Wharf South Street Bishops Stortford CM23 3AR on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr David Huerva Denyer as a person with significant control on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Marc Bigas Bachs as a person with significant control on 28 June 2022
09 May 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2020
02 Jun 2021 TM01 Termination of appointment of Marc Bigas Bachs as a director on 15 March 2021
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
07 Oct 2020 AA01 Previous accounting period shortened from 30 June 2020 to 30 April 2020