Advanced company searchLink opens in new window

NO OIL ON THE CANVAS LIMITED

Company number 11551384

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)
18 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
03 Nov 2021 CS01 Confirmation statement made on 1 September 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
10 Feb 2021 PSC04 Change of details for Mr Giles Cooper as a person with significant control on 10 February 2021
10 Feb 2021 PSC07 Cessation of Jgtm Limited as a person with significant control on 10 February 2021
11 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
04 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jun 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to 145 New Road West Parley Ferndown BH22 8EB on 16 June 2020
13 Nov 2019 PSC07 Cessation of Mustafa Taylan Temel as a person with significant control on 13 November 2019
13 Nov 2019 PSC01 Notification of Giles Cooper as a person with significant control on 8 April 2019
13 Nov 2019 PSC02 Notification of Jgtm Limited as a person with significant control on 14 November 2018
13 Nov 2019 TM01 Termination of appointment of Mustafa Taylan Temel as a director on 13 November 2019
06 Nov 2019 PSC07 Cessation of Gary Lee Bennetton as a person with significant control on 6 November 2019
06 Nov 2019 PSC07 Cessation of Matthew James Philip Conrad as a person with significant control on 12 September 2019
06 Nov 2019 TM01 Termination of appointment of Gary Lee Bennetton as a director on 6 November 2019
06 Nov 2019 TM01 Termination of appointment of Timothy John Byham as a director on 12 September 2019
04 Nov 2019 AP01 Appointment of Mr Timothy John Byham as a director on 12 September 2019
04 Nov 2019 TM01 Termination of appointment of Matthew James Philip Conrad as a director on 12 September 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
15 Apr 2019 AP01 Appointment of Mr Giles Cooper as a director on 8 April 2019
04 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-04
  • GBP 100