- Company Overview for KANVASS PROJECTS LIMITED (10323950)
- Filing history for KANVASS PROJECTS LIMITED (10323950)
- People for KANVASS PROJECTS LIMITED (10323950)
- Charges for KANVASS PROJECTS LIMITED (10323950)
- More for KANVASS PROJECTS LIMITED (10323950)
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) |
---|---|---|---|
05 Nov 2024 | CH01 | Director's details changed for Mr Neville Taylor on 5 November 2024 | |
05 Nov 2024 | PSC05 | Change of details for Tpg Grp Limited as a person with significant control on 5 November 2024 | |
05 Nov 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
29 May 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 16 May 2023 | |
29 May 2023 | PSC02 | Notification of Tpg Grp Limited as a person with significant control on 16 May 2023 | |
29 May 2023 | TM01 | Termination of appointment of Tristram Charles Edward Hillier as a director on 16 May 2023 | |
29 May 2023 | AD01 | Registered office address changed from Build Studios 203 Westminster Bridge Rd Bishop's London SE1 7FR United Kingdom to 61 Bridge Street Kington HR5 3DJ on 29 May 2023 | |
29 May 2023 | PSC07 | Cessation of Tristram Charles Edward Hillier as a person with significant control on 16 May 2023 | |
08 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
21 May 2021 | MR01 | Registration of charge 103239500001, created on 20 May 2021 | |
09 Oct 2020 | AD01 | Registered office address changed from 1 Peach Street Wokingham RG40 1XJ England to Build Studios 203 Westminster Bridge Rd Bishop's London SE1 7FR on 9 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
20 Aug 2018 | AD02 | Register inspection address has been changed to Build Studios Westminster Bridge Road London SE1 7FR |