Advanced company searchLink opens in new window

CANTORMASTERS LIMITED

Company number 07819828

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)
13 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
13 Oct 2023 CH01 Director's details changed for Ms Fiona Elizabeth De Jardine on 13 October 2023
29 Sep 2023 CH01 Director's details changed for Mr Neil David Masters on 29 September 2023
17 May 2023 AA Total exemption full accounts made up to 31 October 2022
04 May 2023 AD01 Registered office address changed from 14 the Wireworks 79 Great Suffolk Street London SE1 0BU England to First Floor 89 Borough High Street London SE1 1NL on 4 May 2023
02 Feb 2023 CH01 Director's details changed for Ms Fiona Elizabeth De Jardine on 2 January 2023
22 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 October 2020
11 Dec 2020 PSC05 Change of details for Bermondsey Holdings Limited as a person with significant control on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from 14 79 Great Suffolk Street London SE1 0BU England to 14 the Wireworks 79 Great Suffolk Street London SE1 0BU on 10 December 2020
30 Nov 2020 AD01 Registered office address changed from 1 the Colour House 7 Bell Yard Mews London SE1 3UA to 14 79 Great Suffolk Street London SE1 0BU on 30 November 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
14 May 2019 AA Total exemption full accounts made up to 31 October 2018
03 Oct 2018 PSC07 Cessation of Bermondsey Holdings Limited as a person with significant control on 1 October 2017
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
06 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Oct 2017 PSC02 Notification of Bermondsey Holdings Limited as a person with significant control on 6 April 2016
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Nov 2016 CH01 Director's details changed for Ms Fiona Elizabeth De Jardine on 11 November 2016
10 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates