Advanced company searchLink opens in new window

CANON (UK) LIMITED

Company number 01264300

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)
30 Oct 2023 AD02 Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Lakeside House Kingfisher Way Stockton on Tees TS18 3NB
17 Oct 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
28 Mar 2022 PSC05 Change of details for Canon Holdings (Uk) Limited as a person with significant control on 15 March 2022
15 Mar 2022 AD01 Registered office address changed from 5 the Square Stockley Park Uxbridge UB11 1ET England to 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 15 March 2022
02 Oct 2021 AA Full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
10 Nov 2020 PSC05 Change of details for Canon Holdings (Uk) Limited as a person with significant control on 23 January 2020
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr Yusuke Mizoguchi on 27 July 2020
01 Apr 2020 AP01 Appointment of Ms Lyn Holmes as a director on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of Peter James Brown as a director on 1 April 2020
04 Feb 2020 AR01 Annual return made up to 9 August 2015 with full list of shareholders
  • ANNOTATION Clarification The form is a replacement of the AR01 registered on 25/08/2015
04 Feb 2020 AR01 Annual return made up to 9 August 2014 with full list of shareholders
  • ANNOTATION Replacement The form is a replacement of the AR01 registered on 18/08/2014
04 Feb 2020 AR01 Annual return made up to 9 August 2013 with full list of shareholders
  • ANNOTATION Replacement The form is a replacement of the AR01 registered on 13/08/2013
13 Jan 2020 AD01 Registered office address changed from Woodhatch Reigate Surrey RH2 8BF to 5 the Square Stockley Park Uxbridge UB11 1ET on 13 January 2020
09 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 09/08/2017
08 Oct 2019 AA Full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
08 Aug 2019 TM01 Termination of appointment of Peter John Anthem as a director on 1 July 2019
08 Aug 2019 AP01 Appointment of Mr Peter James Brown as a director on 1 July 2019
01 Feb 2019 TM01 Termination of appointment of Lyn Holmes as a director on 31 January 2019