Advanced company searchLink opens in new window

CANSFORD LABORATORIES LIMITED

Company number 07466011

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)
09 Mar 2021 MR01 Registration of charge 074660110001, created on 8 March 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
24 Jan 2020 AP03 Appointment of Mr Iwan Bowen Major as a secretary on 1 December 2019
24 Jan 2020 AP01 Appointment of Mr Iwan Bowen Major as a director on 1 December 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
14 May 2019 TM01 Termination of appointment of Andrew Meyrick as a director on 16 April 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
20 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to resolution for reduction 03/07/2017
24 Jul 2017 SH20 Statement by Directors
24 Jul 2017 SH19 Statement of capital on 24 July 2017
  • GBP 150,000
24 Jul 2017 CAP-SS Solvency Statement dated 03/07/17
24 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2017 RP04AR01 Second filing of the annual return made up to 10 December 2015
22 Jun 2017 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/01/2013 as it was not properly delivered.
22 Jun 2017 AR01 Annual return made up to 10 December 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/01/2012 as it was not properly delivered.
17 May 2017 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 150,009.00
17 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2017 TM01 Termination of appointment of James Nutt as a director on 3 February 2017
08 Mar 2017 CS01 Confirmation statement made on 10 December 2016 with updates
16 Jan 2017 CH01 Director's details changed for Kim Bagley on 1 December 2015
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016