Advanced company searchLink opens in new window

CANEDA CAPITAL MANAGEMENT LTD

Company number 11300262

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
07 Mar 2024 CH02 Director's details changed for Vc Capital Ltd on 7 March 2024
07 Mar 2024 PSC05 Change of details for Caneda Foods Holdco as a person with significant control on 7 March 2024
07 Mar 2024 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Playfels Grange 141 Kenilworth Road Coventry CV4 7AP on 7 March 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 January 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
28 Mar 2022 PSC05 Change of details for Caneda Foods Holdco as a person with significant control on 28 March 2022
28 Mar 2022 CH02 Director's details changed for Vc Capital Ltd on 25 March 2022
28 Mar 2022 AD01 Registered office address changed from 3 Queen Street Mayfair London W1J 5PA England to 7 Bell Yard London WC2A 2JR on 28 March 2022
28 Mar 2022 PSC07 Cessation of Paul Nicholas Barbour as a person with significant control on 28 March 2022
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Sep 2021 AP01 Appointment of Mr Patrick Murphy as a director on 27 September 2021
10 Jun 2021 PSC05 Change of details for Vc Holdco Ltd as a person with significant control on 10 June 2021
10 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
18 Feb 2021 TM01 Termination of appointment of Jonathan Lee Griffin as a director on 17 February 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Oct 2020 AP01 Appointment of Mr Jonathan Lee Griffin as a director on 19 October 2020
19 Oct 2020 TM01 Termination of appointment of Paul Nicholas Barbour as a director on 19 October 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to 3 Queen Street Mayfair London W1J 5PA on 19 December 2019
09 Dec 2019 PSC07 Cessation of Andrew Neil Price as a person with significant control on 8 December 2019
09 Dec 2019 TM01 Termination of appointment of Andrew Neil Price as a director on 8 December 2019
14 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019