Advanced company searchLink opens in new window

CANNING TOWN COLLECTION LIMITED

Company number 12592177

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)
11 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
18 Sep 2024 AD01 Registered office address changed from Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ United Kingdom to Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP on 18 September 2024
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 AD01 Registered office address changed from Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 4 October 2021
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
16 Feb 2021 MR01 Registration of charge 125921770003, created on 12 February 2021
16 Feb 2021 MR01 Registration of charge 125921770004, created on 12 February 2021
16 Feb 2021 MR01 Registration of charge 125921770005, created on 15 February 2021
08 Jan 2021 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
08 Jan 2021 AD01 Registered office address changed from Whitehall House Feldspar Close Enderby Leicester LE19 4SD England to Suite 4 Dunn House Warren Park Way, Enderby Leicester LE19 4SA on 8 January 2021
19 Oct 2020 AD01 Registered office address changed from 204 Valley Road London SW16 2AE United Kingdom to Whitehall House Feldspar Close Enderby Leicester LE19 4SD on 19 October 2020
12 Aug 2020 MR01 Registration of charge 125921770001, created on 7 August 2020
12 Aug 2020 MR01 Registration of charge 125921770002, created on 7 August 2020
11 May 2020 AD01 Registered office address changed from 8 Juliet Drive Heathcote Warwick CV346GN United Kingdom to 204 Valley Road London SW16 2AE on 11 May 2020
08 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
08 May 2020 TM01 Termination of appointment of Paul Squire as a director on 8 May 2020
08 May 2020 TM02 Termination of appointment of Paul Squire as a secretary on 8 May 2020
08 May 2020 PSC07 Cessation of Paul Squire as a person with significant control on 8 May 2020
08 May 2020 AP01 Appointment of Mr Haris Akhtar as a director on 8 May 2020
08 May 2020 PSC04 Change of details for Mr Haris Aleem Akhtar as a person with significant control on 8 May 2020