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)
21 Jan 2019 AP01 Appointment of Mr Peter John Anthem as a director on 21 January 2019
18 Jan 2019 TM01 Termination of appointment of Stephen Robert Bates as a director on 20 December 2018
18 Jan 2019 AP01 Appointment of Mr Yusuke Mizoguchi as a director on 2 January 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
13 Jul 2018 AP03 Appointment of Zoe Eshelby as a secretary on 26 June 2018
13 Jul 2018 TM02 Termination of appointment of David John Bateson as a secretary on 26 June 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2018 CC04 Statement of company's objects
07 Nov 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial clasification code, Statament of capital, Trading status of shares and exemption from keeping a register of people with significant control and Shareholder Information) was registered on 09/12/2019.
19 Jun 2017 AD03 Register(s) moved to registered inspection location Origin Two 106 High Street Crawley West Sussex RH10 1BF
24 Feb 2017 AD03 Register(s) moved to registered inspection location Origin Two 106 High Street Crawley West Sussex RH10 1BF
23 Feb 2017 AD02 Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
25 Nov 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 CS01 09/08/16 Statement of Capital gbp 6100000
  • ANNOTATION Replaced The CS01 was replaced on 04/02/2020 as it was not properly delivered
07 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 6,100,000
  • ANNOTATION Clarification a replacement AR01 was registered on 04/02/2020
01 Jul 2015 TM01 Termination of appointment of Antonio Recio as a director on 1 July 2015
22 Jan 2015 TM01 Termination of appointment of Hans Georg Iwarsson as a director on 1 January 2015
22 Jan 2015 AP01 Appointment of Mr Stephen Robert Bates as a director on 1 January 2015
27 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6,100,000
  • ANNOTATION Clarification a replacement AR01 was registered on 04/02/2020
11 Sep 2013 AA Full accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 6,100,000
  • ANNOTATION Clarification a replacement AR01 was registered on 04/02/2020