Advanced company searchLink opens in new window

CANE ISLAND IP RIGHTS LIMITED

Company number 12072303

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
05 Jul 2023 AD01 Registered office address changed from Unit a, 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to Unit a 82 James Carter Road Bury St. Edmunds IP28 7DE on 5 July 2023
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with updates
03 Jul 2023 PSC04 Change of details for Mr Jerome Thomas David Everall as a person with significant control on 3 July 2023
03 Jul 2023 AD01 Registered office address changed from Summit Business Park Lingard Street Stoke-on-Trent ST6 1ED England to Unit a, 82 James Carter Road James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 3 July 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Aug 2022 PSC04 Change of details for Mr Jerome Thomas David Everall as a person with significant control on 1 April 2022
10 Aug 2022 CH01 Director's details changed for Mr Jerome Thomas David Everall on 1 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Jerome Thomas David Everall on 10 August 2022
10 Aug 2022 PSC04 Change of details for Mr Jerome Thomas David Everall as a person with significant control on 10 August 2022
27 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
27 Jul 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Summit Business Park Lingard Street Stoke-on-Trent ST6 1ED on 27 July 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
10 Sep 2021 AA Micro company accounts made up to 30 June 2020
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2021 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 100