Advanced company searchLink opens in new window

CANNES MIDCO LTD

Company number 11352283

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)
03 Aug 2023 AA Full accounts made up to 31 October 2022
22 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
21 Dec 2022 AP01 Appointment of Mr Matthew James Hanson as a director on 15 December 2022
23 Aug 2022 TM01 Termination of appointment of Michael Steven Graham as a director on 30 June 2022
28 Jul 2022 AP01 Appointment of Mr Michael Steven Graham as a director on 30 June 2022
15 Jul 2022 AA Full accounts made up to 31 October 2021
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
27 Apr 2022 TM01 Termination of appointment of Elizabeth Ann Crosier as a director on 21 April 2022
04 Aug 2021 AA Full accounts made up to 31 October 2020
16 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
04 Nov 2020 AA Full accounts made up to 31 October 2019
22 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 September 2020
  • GBP 150,787,441
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 September 2020
  • GBP 150,787,440
  • ANNOTATION Clarification a second filed SH01 was registered on 22/10/2020
24 Sep 2020 AP01 Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 2020
26 May 2020 PSC05 Change of details for Cannes Topco Ltd as a person with significant control on 26 May 2020
21 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
10 Feb 2020 CH01 Director's details changed for Mr Stephen Kenneth Byrne on 10 February 2020
06 Jan 2020 TM01 Termination of appointment of Simon Andrew Shaw as a director on 31 December 2019
18 Jul 2019 AA Full accounts made up to 31 October 2018
12 Jul 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 October 2018
11 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
22 Dec 2018 AD01 Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to Venus No. 1 Old Park Lane Trafford City Manchester M41 7HA on 22 December 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 1
14 Jun 2018 TM01 Termination of appointment of Robert James Sanderson as a director on 31 May 2018
14 Jun 2018 TM01 Termination of appointment of Vitruvian Directors Ii Limited as a director on 31 May 2018