Advanced company searchLink opens in new window

THE CANNY CAFÉ LIMITED

Company number 11407128

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)
23 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
30 Mar 2023 AA Micro company accounts made up to 30 November 2022
21 Dec 2022 PSC04 Change of details for Mrs Sarah Anne Lancaster as a person with significant control on 29 November 2022
21 Dec 2022 TM01 Termination of appointment of Nicholas Lancaster as a director on 29 November 2022
21 Dec 2022 TM01 Termination of appointment of Helen Cogan as a director on 29 November 2022
21 Dec 2022 TM01 Termination of appointment of David Cogan as a director on 29 November 2022
21 Dec 2022 PSC07 Cessation of Helen Cogan as a person with significant control on 29 November 2022
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
22 Jun 2022 PSC04 Change of details for Mrs Sarah Anne Lancaster as a person with significant control on 7 June 2022
22 Jun 2022 CH01 Director's details changed for Mrs Sarah Anne Lancaster on 7 June 2022
25 Jan 2022 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Bucks SL7 3HN England to 19 Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7PH on 25 January 2022
23 Jan 2022 AA Micro company accounts made up to 30 November 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 November 2019
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
31 May 2019 AA01 Current accounting period extended from 30 June 2019 to 30 November 2019
01 Mar 2019 AD01 Registered office address changed from 2 Cornel Close Hazlemere High Wycombe HP15 7RS United Kingdom to Lacemaker House 5-7 Chapel Street Marlow Bucks SL7 3HN on 1 March 2019
08 Oct 2018 AP01 Appointment of Mr Nicholas Lancaster as a director on 8 October 2018
08 Oct 2018 AP01 Appointment of Mr David Cogan as a director on 8 October 2018
08 Oct 2018 PSC07 Cessation of Nicholas Lancaster as a person with significant control on 8 October 2018
08 Oct 2018 PSC07 Cessation of David Cogan as a person with significant control on 8 October 2018
11 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted