Advanced company searchLink opens in new window

CANUGO LTD

Company number 10953635

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)
01 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
06 Feb 2024 PSC04 Change of details for Mr Adam Jason Thomsett as a person with significant control on 19 June 2023
06 Feb 2024 PSC01 Notification of Adam Jason Thomsett as a person with significant control on 19 June 2023
06 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 6 February 2024
18 Dec 2023 CH01 Director's details changed for Mr Adam Jason Thomsett on 8 December 2023
21 Jul 2023 AP01 Appointment of Mr Luke John Nash as a director on 21 July 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
19 Jun 2023 TM01 Termination of appointment of Daniel Jacob Goldberg as a director on 19 June 2023
29 May 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Aug 2021 PSC08 Notification of a person with significant control statement
04 Apr 2021 PSC07 Cessation of Michael Rogers as a person with significant control on 23 March 2021
22 Mar 2021 TM01 Termination of appointment of Michael Rogers as a director on 22 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
27 Jan 2021 AA Micro company accounts made up to 30 September 2020
26 May 2020 AA Micro company accounts made up to 30 September 2019
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
24 May 2019 AD01 Registered office address changed from 16 Norwich Road Northwood HA6 1NB England to Ground Floor West Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 24 May 2019
23 May 2019 AD01 Registered office address changed from 86 Winslow Close Pinner HA5 2QY United Kingdom to 16 Norwich Road Northwood HA6 1NB on 23 May 2019