CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 8th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 7th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 21, 2021 director's details were changed
filed on: 22nd, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 122 Dover House London N18 1HR. Change occurred on December 21, 2021. Company's previous address: 86-90 Paul Street London EC2A 4NE United Kingdom.
filed on: 21st, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 2nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 2, 2020
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On February 8, 2013 director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 8, 2016 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2015 to February 28, 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on November 21, 2015. Company's previous address: 4th Floor 86-90 Paul Street London EC2A 4NE.
filed on: 21st, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 86-90 Paul Street London EC2A 4NE. Change occurred on November 6, 2015. Company's previous address: 45 Rathmore Road London United Kingdom SE7 7QP.
filed on: 6th, November 2015
|
address |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 28th, February 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 20th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 4th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2014: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed canangasoft solutions LIMITEDcertificate issued on 10/02/14
filed on: 10th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on February 8, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: 111 Ancona Road London SE18 1AE United Kingdom
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|