Advanced company searchLink opens in new window

CANARY VENTURE CAPITAL LIMITED

Company number 10844064

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
08 Aug 2024 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street Edmonton London N18 2UD on 8 August 2024
29 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
23 Nov 2023 PSC04 Change of details for Mr Fatih Peker as a person with significant control on 3 October 2023
23 Nov 2023 CH01 Director's details changed for Mr Fatih Peker on 3 October 2023
18 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
19 Aug 2022 CERTNM Company name changed kepez property holding LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
11 Aug 2022 AD01 Registered office address changed from 32 Ingram Avenue London NW11 6TL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 August 2022
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
23 Jun 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
08 Jun 2020 AA Micro company accounts made up to 30 June 2019
12 Aug 2019 PSC04 Change of details for Mr Fatih Peker as a person with significant control on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Fatih Peker on 1 August 2019
09 Aug 2019 PSC04 Change of details for Mr Fatih Peker as a person with significant control on 1 August 2019
09 Aug 2019 AD01 Registered office address changed from 183 Angel Place Fore Street London N18 2UD England to 32 Ingram Avenue London NW11 6TL on 9 August 2019