Advanced company searchLink opens in new window

CANNACY LIMITED

Company number 11965883

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)
21 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
17 Jul 2024 CH01 Director's details changed for Mr Andrej Kuttruf on 17 July 2024
12 Jul 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 50 Trident Court Oakcroft Road Chessington KT9 1BD on 12 July 2024
26 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
15 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
04 May 2022 TM01 Termination of appointment of Brian Evans-Jones as a director on 21 April 2022
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
05 Jan 2022 CH01 Director's details changed for Mr Vincent Corner on 5 January 2022
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Beanre Pearson as a director on 20 November 2019
01 Jul 2019 AP01 Appointment of Mr Mike Balfour as a director on 1 July 2019
26 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-26
  • GBP 6,309