Advanced company searchLink opens in new window

CANCANCO. LTD

Company number 11885473

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)
16 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
12 Feb 2024 TM02 Termination of appointment of Ailana Kamelmacher as a secretary on 30 October 2023
12 Feb 2024 TM01 Termination of appointment of Ailana Kamelmacher as a director on 30 October 2023
29 Dec 2023 MR01 Registration of charge 118854730001, created on 19 December 2023
13 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
04 May 2023 AD01 Registered office address changed from Studio B, Bell Yard Mews Studio B Bell Yard Mews London SE1 3TN England to Studio B 11 Bell Yard Mews 175 Bermondsey Street London SE1 3TN on 4 May 2023
04 May 2023 AD01 Registered office address changed from Unit 8, Cleve Workshops Boundary Street London E2 7JD England to Studio B, Bell Yard Mews Studio B Bell Yard Mews London SE1 3TN on 4 May 2023
10 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
07 Feb 2023 CH01 Director's details changed for Mrs Jessica Hannah Glasson on 7 February 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 165.502
18 Oct 2022 SH08 Change of share class name or designation
12 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 MA Memorandum and Articles of Association
22 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 136.884
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 13 June 2022
  • GBP 130.56
04 Aug 2022 CH01 Director's details changed for Mr James Glasson on 4 August 2022
04 Aug 2022 CH01 Director's details changed for Mrs Jessica Hannah Glasson on 4 August 2022
03 Aug 2022 PSC08 Notification of a person with significant control statement
03 Aug 2022 PSC07 Cessation of Jessica Hannah Glasson as a person with significant control on 31 March 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 127.398
30 Mar 2022 AP01 Appointment of Ms Ailana Kamelmacher as a director on 28 March 2022
30 Mar 2022 AP01 Appointment of Mr James Glasson as a director on 28 March 2022