- Company Overview for CANVAS BOXING LIMITED (11385035)
- Filing history for CANVAS BOXING LIMITED (11385035)
- People for CANVAS BOXING LIMITED (11385035)
- More for CANVAS BOXING LIMITED (11385035)
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) |
---|---|---|---|
14 Aug 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
24 May 2024 | AA01 | Previous accounting period shortened from 28 May 2023 to 27 May 2023 | |
28 Feb 2024 | AA01 | Previous accounting period shortened from 29 May 2023 to 28 May 2023 | |
21 Sep 2023 | CERTNM |
Company name changed rumble gyms LIMITED\certificate issued on 21/09/23
|
|
17 Aug 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
18 May 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
06 Jul 2022 | TM02 | Termination of appointment of Eazy Corporate Services Limited as a secretary on 19 April 2022 | |
18 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Jul 2021 | PSC05 | Change of details for The Noble Art (Holdings) Limited as a person with significant control on 14 July 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 20 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Feb 2020 | AP04 | Appointment of Eazy Corporate Services Limited as a secretary on 4 February 2020 | |
04 Sep 2019 | TM01 | Termination of appointment of Peter Ho as a director on 4 September 2019 | |
04 Sep 2019 | AP01 | Appointment of Mr Alan George Lacey as a director on 4 September 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 52C Bernard Street St. Albans AL3 5QN United Kingdom to 26 Grosvenor Street London W1K 4QW on 5 June 2019 | |
02 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
26 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-26
|