Advanced company searchLink opens in new window

CANOPY LIFE SCIENCES LTD.

Company number 07446062

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)
05 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
04 Dec 2023 PSC05 Change of details for Framework Solutions Llc as a person with significant control on 1 September 2023
09 Nov 2023 AD01 Registered office address changed from 90 the Broadway Chesham Bucks HP5 1EG England to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 9 November 2023
20 Sep 2023 CERTNM Company name changed onix life sciences LIMITED\certificate issued on 20/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-20
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
14 Mar 2023 PSC02 Notification of Framework Solutions Llc as a person with significant control on 28 February 2023
14 Mar 2023 PSC07 Cessation of Jasbir Chohan as a person with significant control on 28 February 2023
14 Mar 2023 AA01 Current accounting period extended from 30 September 2023 to 31 December 2023
13 Mar 2023 SH10 Particulars of variation of rights attached to shares
13 Mar 2023 SH08 Change of share class name or designation
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2023 TM01 Termination of appointment of Gurmit Chohan as a director on 27 February 2023
07 Mar 2023 AP01 Appointment of Mr Gurmit Chohan as a director on 27 February 2023
27 Feb 2023 SH10 Particulars of variation of rights attached to shares
27 Feb 2023 SH08 Change of share class name or designation
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 2,500
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,000
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
09 Mar 2022 AAMD Amended micro company accounts made up to 30 September 2018
08 Mar 2022 AAMD Amended micro company accounts made up to 30 September 2019
08 Mar 2022 AAMD Amended micro company accounts made up to 30 September 2020
25 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020