Advanced company searchLink opens in new window

CANI BROTHERS LIMITED

Company number 11221986

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)
20 Oct 2023 AA Micro company accounts made up to 28 February 2023
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
26 Jul 2023 PSC04 Change of details for Mr Naim Cani as a person with significant control on 26 July 2023
04 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
21 Mar 2022 PSC04 Change of details for Mr Naim Cani as a person with significant control on 21 March 2022
28 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
22 Sep 2021 CH01 Director's details changed for Mr Naim Cani on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 33 Charlbert Court Charlbert Street London NW8 7BY England to Flat 33 Charlbert Street London NW8 7BY on 22 September 2021
31 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
17 Aug 2021 AD01 Registered office address changed from 251 Scott Ellis Gardens London NW8 9RT United Kingdom to 33 Charlbert Court Charlbert Street London NW8 7BY on 17 August 2021
05 Nov 2020 PSC07 Cessation of Lulzim Cani as a person with significant control on 23 September 2020
09 Oct 2020 TM01 Termination of appointment of Lulzim Cani as a director on 23 September 2020
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
03 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
03 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
23 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-23
  • GBP 2