- Company Overview for CANONICAL GROUP LIMITED (06870835)
- Filing history for CANONICAL GROUP LIMITED (06870835)
- People for CANONICAL GROUP LIMITED (06870835)
- More for CANONICAL GROUP LIMITED (06870835)
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) |
---|---|---|---|
25 May 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
31 Mar 2023 | PSC01 | Notification of Mark Richard Shuttleworth as a person with significant control on 6 April 2016 | |
31 Mar 2023 | PSC07 | Cessation of Canonical Limited as a person with significant control on 13 December 2019 | |
03 Feb 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
03 Feb 2022 | AD01 | Registered office address changed from 5th Floor Blue Fin Building 110 Southwark Street London SE1 0SU United Kingdom to 5 New Street Square 5 New Street Square London EC4A 3TW on 3 February 2022 | |
26 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
24 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
14 Apr 2020 | PSC02 | Notification of Canonical Limited as a person with significant control on 13 December 2019 | |
14 Apr 2020 | PSC07 | Cessation of Canonical Holdings Limited as a person with significant control on 13 December 2019 | |
15 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
03 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
30 May 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
11 Apr 2018 | PSC02 | Notification of Canonical Holdings Limited as a person with significant control on 6 April 2016 | |
11 Apr 2018 | PSC07 | Cessation of Jane Elizabeth Silber as a person with significant control on 7 June 2017 | |
18 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Jane Elizabeth Silber as a director on 7 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Neil Robert French as a director on 7 June 2017 | |
11 Apr 2017 | CH03 | Secretary's details changed for Katherine Ollerhead on 11 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates |