(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Sherbourne Close Dartford DA1 5WQ England on Thu, 3rd Jun 2021 to 47 Kent View Road Basildon SS16 4JX
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 31st Mar 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 28th Apr 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Apr 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Apr 2021 new director was appointed.
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 19th Sep 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 56 Lowry House Cassilis Road London E14 9LL England on Wed, 16th Sep 2020 to 48 Sherbourne Close Dartford DA1 5WQ
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 15th Sep 2020 new director was appointed.
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 12th Jul 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Surrey Quays Road London SE16 2XU England on Wed, 8th Jul 2020 to Flat 56 Lowry House Cassilis Road London E14 9LL
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th May 2020 director's details were changed
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from G.07, Bellirive Suites 3 Muirfield Cresent London E14 9SZ England on Wed, 29th Apr 2020 to Unit 8 Surrey Quays Road London SE16 2XU
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 18th Apr 2019
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Sun, 31st Mar 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Block B Unit 509, the Biscuit Factory Clements Road London SE16 4DG England on Mon, 18th Mar 2019 to G.07, Bellirive Suites 3 Muirfield Cresent London E14 9SZ
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Mar 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Mar 2019
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 18th Mar 2019 new director was appointed.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Block B Unit 202.6 the Biscuit Factory 100 Clements Road London SE16 4DG England on Thu, 18th May 2017 to Block B Unit 509, the Biscuit Factory Clements Road London SE16 4DG
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed canpro it solutions (uk) LTDcertificate issued on 27/02/17
filed on: 27th, February 2017
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Nov 2016
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Oct 2016 new director was appointed.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
(27 pages)
|