Advanced company searchLink opens in new window

CANONS LODGE LIMITED

Company number 10266792

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)
22 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
03 May 2022 AA Total exemption full accounts made up to 31 July 2021
29 Mar 2022 AD01 Registered office address changed from 23 Crawford Street London W1H 1BY England to Unit 1, Mar House 50 the Hyde Colindale NW9 5NG on 29 March 2022
30 Dec 2021 AD02 Register inspection address has been changed from 57 Barrington Court Cheltenham Place London W3 8JT England to Mar House 50 the Hyde Edgware Road London NW9 5NG
28 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
28 Dec 2021 PSC04 Change of details for Mr Foad Saleh Mousa Jaffal as a person with significant control on 27 December 2021
28 Dec 2021 CH01 Director's details changed for Mr Nasser Saleh Alanizy on 27 December 2021
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 PSC01 Notification of Foad Saleh Mousa Jaffal as a person with significant control on 31 October 2016
15 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 15 March 2021
11 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 AA Micro company accounts made up to 31 July 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
05 Dec 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Mar 2019 AD01 Registered office address changed from 23 Craford Street London W1H 1EY to 23 Crawford Street London W1H 1BY on 28 March 2019
13 Mar 2019 AD01 Registered office address changed from 30 30 Rosebank Ave Wembley London Middlesex HA0 2TW United Kingdom to 23 Craford Street London W1H 1EY on 13 March 2019
08 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates