Advanced company searchLink opens in new window

CANVAS BOXING LIMITED

Company number 11385035

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-26
  • GBP 100