Advanced company searchLink opens in new window

CANNON STRATEGIC HOLDINGS LIMITED

Company number 11269526

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)
25 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
13 Dec 2023 TM01 Termination of appointment of Jonathan James Yates as a director on 13 December 2023
24 Nov 2023 TM01 Termination of appointment of Anthony Myles Philip as a director on 23 November 2023
11 Oct 2023 AD01 Registered office address changed from 5th Floor, Walsingham House, 35 Seething Lane London EC3N 4AH England to 5th Floor Walsingham House, 35 Seething Lane London EC3N 4AH on 11 October 2023
11 Oct 2023 AD01 Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 5th Floor, Walsingham House, 35 Seething Lane London EC3N 4AH on 11 October 2023
26 Sep 2023 AA Full accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
03 Oct 2022 AA Full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
01 Sep 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 RP04AP01 Second filing for the appointment of Mr James Christopher Carson as a director
29 Apr 2021 AP01 Appointment of Mr James Christopher Carson as a director on 19 April 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 24/06/2021.
28 Apr 2021 TM01 Termination of appointment of Manfred Maske as a director on 19 April 2021
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House 35 Seething Lane London EC3N 4AH on 22 February 2021
19 Feb 2021 AD01 Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to C/O Monument Re Services (Uk) Ltd, 8th Floor Walsingham House , London, 35 Seething Lane London EC3N 4AH on 19 February 2021
30 Sep 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 AP01 Appointment of Mr Manfred Maske as a director on 9 July 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
29 May 2019 AP01 Appointment of Mr Anthony Myles Philip as a director on 25 April 2019
29 May 2019 TM01 Termination of appointment of Manfred Maske as a director on 23 April 2019
29 May 2019 TM01 Termination of appointment of Kieran Joseph Hayes as a director on 23 April 2019
29 May 2019 TM01 Termination of appointment of Alex Thomas Brogden as a director on 23 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates