Advanced company searchLink opens in new window

CANOPY COLLECTIONS LTD

Company number 12699653

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)
28 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 June 2022
  • GBP 180
28 May 2024 RP04CS01 Second filing of Confirmation Statement dated 25 June 2022
28 May 2024 RP04CS01 Second filing of Confirmation Statement dated 25 June 2023
20 May 2024 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 200
20 Sep 2023 AA Micro company accounts made up to 30 June 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 June 2022
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/24
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/05/24
04 May 2023 CH01 Director's details changed for Mrs Cecile Anne Ganansia on 4 May 2023
04 May 2023 CH01 Director's details changed for Miss Louise Jeanne Chignac on 4 May 2023
04 May 2023 PSC04 Change of details for Mrs Cecile Anne Ganansia as a person with significant control on 4 May 2023
04 May 2023 PSC04 Change of details for Miss Louise Jeanne Chignac as a person with significant control on 4 May 2023
04 May 2023 AD01 Registered office address changed from 99 Kings Road First Floor London SW3 4PA England to Jubilee House 2 Jubilee Place London SW3 3TQ on 4 May 2023
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
13 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/05/24
27 Jun 2022 AP04 Appointment of Creed Tax Advisers Ltd as a secretary on 27 June 2022
23 May 2022 TM01 Termination of appointment of Philippe Azoulay as a director on 23 May 2022
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 PSC04 Change of details for Mrs Cecile Anne Ganansia as a person with significant control on 26 June 2020
09 Feb 2022 PSC04 Change of details for Miss Louise Jeanne Chignac as a person with significant control on 26 June 2020
17 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted