- Company Overview for CANELO DIGITAL PUBLISHING LIMITED (09362771)
- Filing history for CANELO DIGITAL PUBLISHING LIMITED (09362771)
- People for CANELO DIGITAL PUBLISHING LIMITED (09362771)
- Charges for CANELO DIGITAL PUBLISHING LIMITED (09362771)
- Registers for CANELO DIGITAL PUBLISHING LIMITED (09362771)
- More for CANELO DIGITAL PUBLISHING LIMITED (09362771)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Jul 2024 | AD02 | Register inspection address has been changed from 30 City Road London EC1Y 2AB England to 2 Leman Street London E1W 9US | |
17 Jul 2024 | AD03 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB | |
02 May 2024 | MR01 | Registration of charge 093627710001, created on 30 April 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
05 Jan 2024 | AD02 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 30 City Road London EC1Y 2AB | |
05 Jan 2024 | AP03 | Appointment of Mr Nicholas Reis Mach Barreto as a secretary on 19 December 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Cargo Works, Unit 9, 5th Floor 1-2 Hatfields London SE1 9PG on 17 August 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jul 2022 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
12 Feb 2021 | PSC04 | Change of details for Mr Iain Shaw Millar as a person with significant control on 11 February 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2020 | MA | Memorandum and Articles of Association | |
18 Nov 2020 | PSC07 | Cessation of Michael Raj Bhaskar as a person with significant control on 9 November 2020 | |
18 Nov 2020 | PSC07 | Cessation of Nicholas Reis Mach Barreto as a person with significant control on 9 November 2020 | |
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 9 November 2020
|
|
30 Jun 2020 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 |