- Company Overview for CANUGO LTD (10953635)
- Filing history for CANUGO LTD (10953635)
- People for CANUGO LTD (10953635)
- More for CANUGO LTD (10953635)
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 |