Advanced company searchLink opens in new window

KANVASS PROJECTS LIMITED

Company number 10323950

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)
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